HRF CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 10947411 |
Category | Private Limited Company |
Incorporated | 05 Sep 2017 |
Age | 6 years, 8 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 year, 7 months, 14 days |
SUMMARY
HRF CONSULTANTS LIMITED is an dissolved private limited company with number 10947411. It was incorporated 6 years, 8 months, 26 days ago, on 05 September 2017 and it was dissolved 1 year, 7 months, 14 days ago, on 18 October 2022. The company address is The Stables Rewe Farm The Stables Rewe Farm, Wellington, TA21 0EQ, Somerset, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Dissolution application strike off company
Date: 25 Jul 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 18 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous extended
Date: 21 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2021-09-30
Documents
Change to a person with significant control
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-06
Psc name: Mr Peter Nicholas Moore
Documents
Change person director company with change date
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-06
Officer name: Mrs Sally Elizabeth Moore
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type dormant
Date: 14 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Address
Type: AD01
Old address: Higher Ruggin Farm West Buckland Wellington TA21 9LL United Kingdom
New address: The Stables Rewe Farm Thorne St. Margaret Wellington Somerset TA21 0EQ
Change date: 2021-09-08
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type dormant
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Appoint person director company with name date
Date: 08 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-01
Officer name: Mrs Sally Elizabeth Moore
Documents
Termination director company
Date: 08 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 08 Oct 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Nicholas Moore
Termination date: 2018-03-29
Documents
Termination secretary company with name termination date
Date: 08 Oct 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-26
Officer name: Peter Moore
Documents
Change person secretary company with change date
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-19
Officer name: Mr Peter Moore
Documents
Change person director company with change date
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Nicholas Moore
Change date: 2018-09-19
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Address
Type: AD01
New address: Higher Ruggin Farm West Buckland Wellington TA21 9LL
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Change date: 2018-09-19
Documents
Some Companies
F6 THE BLOC SPRINGFIELD WAY,HULL,HU10 6RJ
Number: | 10162965 |
Status: | ACTIVE |
Category: | Private Limited Company |
540 THORNTON ROAD,BRADFORD,BD8 9NB
Number: | 09425118 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
61 CROCKHAMWELL ROAD,READING,RG5 3JP
Number: | 10854187 |
Status: | ACTIVE |
Category: | Private Limited Company |
249 CRANBROOK ROAD,ILFORD,IG1 4TG
Number: | 09812031 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCULUS WEALTH MANAGEMENT (WILTSHIRE) LIMITED
CALLANDS NEW ROAD,SWINDON,SN5 4HF
Number: | 10736803 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11937897 |
Status: | ACTIVE |
Category: | Private Limited Company |