T.R. HERTFORD LIMITED

Bee Farm Bee Farm, Royston, SG8 8NB, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.11646862
CategoryPrivate Limited Company
Incorporated29 Oct 2018
Age5 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years1 year, 11 months, 15 days

SUMMARY

T.R. HERTFORD LIMITED is an dissolved private limited company with number 11646862. It was incorporated 5 years, 6 months, 3 days ago, on 29 October 2018 and it was dissolved 1 year, 11 months, 15 days ago, on 17 May 2022. The company address is Bee Farm Bee Farm, Royston, SG8 8NB, Hertfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 06 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2019

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rockwell Homes Limited

Notification date: 2018-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2019

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Peter Morris

Cessation date: 2018-10-29

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jan 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-10-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Dec 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2018

Action Date: 27 Nov 2018

Category: Capital

Type: SH01

Capital : 4,000 GBP

Date: 2018-11-27

Documents

View document PDF

Capital name of class of shares

Date: 10 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-27

Officer name: Mr Roland Charles Burr

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-27

Officer name: Mr Paul John Highfield

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-27

Officer name: Mr William Paul Griffiths

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-27

Officer name: Mr Andrew John Grisbrooke

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Stuart Gambles

Appointment date: 2018-11-27

Documents

View document PDF

Incorporation company

Date: 29 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LONGSTONE DEVELOPMENTS (KENT) LIMITED

222 WOLVERTON ROAD,MILTON KEYNES,MK14 5AB

Number:09834296
Status:ACTIVE
Category:Private Limited Company

MILLTEC FINANCIAL LIMITED

16 EXETER CLOSE,BASINGSTOKE,RG22 4PJ

Number:10000855
Status:ACTIVE
Category:Private Limited Company

MJPS PROPERTIES LIMITED

GEARBOX CENTRE, 1 CHESTER ROAD,BUCKLEY,CH7 3AF

Number:11377106
Status:ACTIVE
Category:Private Limited Company

SHIELDMAIDEN PRODUCTS LIMITED

SUITE 1 ASH BARN STATION ROAD,SOMERTON,TA11 6AG

Number:11057533
Status:ACTIVE
Category:Private Limited Company

SJ VERITY CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11009098
Status:ACTIVE
Category:Private Limited Company

THE SMILE TECHNOLOGY GROUP LTD

69 RUSSELL ROAD,WOKING,GU21 4UY

Number:11601534
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