HARTFORD CARE (6) LIMITED

2nd Floor Clifton House 2nd Floor Clifton House, Basingstoke, RG21 7JE, United Kingdom
StatusDISSOLVED
Company No.10648929
CategoryPrivate Limited Company
Incorporated02 Mar 2017
Age7 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years2 years, 11 months, 7 days

SUMMARY

HARTFORD CARE (6) LIMITED is an dissolved private limited company with number 10648929. It was incorporated 7 years, 2 months, 13 days ago, on 02 March 2017 and it was dissolved 2 years, 11 months, 7 days ago, on 08 June 2021. The company address is 2nd Floor Clifton House 2nd Floor Clifton House, Basingstoke, RG21 7JE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leah-Marie Shirley Jean Smith

Termination date: 2021-04-16

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Memorandum articles

Date: 14 Feb 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2020

Action Date: 24 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-24

Charge number: 106489290002

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 24 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Leah-Marie Shirley Jean Smith

Change date: 2019-08-24

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 24 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-24

Officer name: Miss Leah-Marie Shirley Jean Mills

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Harling Dalton

Termination date: 2019-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Helen Smith

Appointment date: 2019-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Jobson

Termination date: 2017-08-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2017

Action Date: 19 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106489290001

Charge creation date: 2017-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Leah-Marie Shirley Jean Mills

Appointment date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Jobson

Appointment date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Lesley Gavin

Appointment date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Harling Dalton

Appointment date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 02 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUITAS CONSULTING LIMITED

17 KING EDWARDS AVENUE,GLOUCESTER,GL1 5DB

Number:07244550
Status:ACTIVE
Category:Private Limited Company

CARVER TED LTD

87 BRACEBRIDGE STREET,BIRMINGHAM,B6 4PJ

Number:11583526
Status:ACTIVE
Category:Private Limited Company

EASTERN PROCUREMENT LIMITED

THE OLD GRANARY GRANGE FARM,NORWICH,NR16 1ET

Number:08351985
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LTA SERVICES LIMITED

THE LAWN TENNIS ASSOCIATION,ROEHAMPTON,SW15 5JQ

Number:03260051
Status:ACTIVE
Category:Private Limited Company

NORTH TWENTY FOUR LTD

URGENT CARE 24 ROY CASTLE FOUNDATION BUILDING,LIVERPOOL,L13 1FB

Number:10992223
Status:ACTIVE
Category:Private Limited Company

THE KINCH PARTNERSHIP LLP

25 ST THOMAS STREET,WINCHESTER,SO23 9HJ

Number:OC416251
Status:ACTIVE
Category:Limited Liability Partnership

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