HR TIMBER FRAME LIMITED

Kemp House Kemp House, London, EC1V 2NX, England
StatusDISSOLVED
Company No.10627097
CategoryPrivate Limited Company
Incorporated20 Feb 2017
Age7 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 2 months, 9 days

SUMMARY

HR TIMBER FRAME LIMITED is an dissolved private limited company with number 10627097. It was incorporated 7 years, 2 months, 20 days ago, on 20 February 2017 and it was dissolved 4 years, 2 months, 9 days ago, on 03 March 2020. The company address is Kemp House Kemp House, London, EC1V 2NX, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

Old address: 40 the Drive Esher Surrey KT10 8DJ England

Change date: 2019-07-18

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 20 Jun 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-05

Psc name: Andrew Howell Callen

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Howell Callen

Cessation date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-09

Officer name: Daniel Howarth

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2017

Action Date: 17 Dec 2017

Category: Address

Type: AD01

Old address: , Unit 3 & 4 Cyfarthfa Road, Merthyr Tydfil, CF48 1BS, Wales

Change date: 2017-12-17

New address: 40 the Drive Esher Surrey KT10 8DJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

Old address: , 40 the Drive, Esher, Esher, Surrey, KT10 8DJ, United Kingdom

Change date: 2017-10-10

New address: 40 the Drive Esher Surrey KT10 8DJ

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Mary Callen

Termination date: 2017-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-27

Officer name: Mr Daniel Howarth

Documents

View document PDF

Change account reference date company current extended

Date: 23 Feb 2017

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-02-28

Documents

View document PDF

Incorporation company

Date: 20 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE DOMAINS LIMITED

4 THE MOUNT,CHISLEHURST,BR7 5NG

Number:11567015
Status:ACTIVE
Category:Private Limited Company

CALL-A-CARPET LTD

26 LOTTBRIDGE DROVE,EASTBOURNE,BN23 6NT

Number:10899440
Status:ACTIVE
Category:Private Limited Company

IMPERIAL SOLUTIONS LIMITED

14 DUNKERLEY COURT,LETCHWORTH GARDEN CITY,SG6 1FE

Number:11414360
Status:ACTIVE
Category:Private Limited Company

INSYNC TECH LTD

C/O BENSON GREEN ACCOUNTANTS 47 CHARLES STREET,LONDON,W1J 5EL

Number:11818255
Status:ACTIVE
Category:Private Limited Company

LELIA LIMITED

9 PERSEVERANCE WORKS,LONDON,E2 8DD

Number:09041325
Status:ACTIVE
Category:Private Limited Company

MEKUS RAPID DELIVERY LTD

127 HIGHAM ROAD,LONDON,N17 6NU

Number:11538931
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source