T.R. HERTFORD LIMITED
Status | DISSOLVED |
Company No. | 11646862 |
Category | Private Limited Company |
Incorporated | 29 Oct 2018 |
Age | 5 years, 6 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2022 |
Years | 1 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
Dissolution application strike off company
Date: 17 Feb 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 10 Dec 2018
Category: Capital
Type: SH10
Documents
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
Capital name of class of shares
Date: 10 Dec 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 07 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Some Companies
LONGSTONE DEVELOPMENTS (KENT) LIMITED
222 WOLVERTON ROAD,MILTON KEYNES,MK14 5AB
Number: | 09834296 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 EXETER CLOSE,BASINGSTOKE,RG22 4PJ
Number: | 10000855 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEARBOX CENTRE, 1 CHESTER ROAD,BUCKLEY,CH7 3AF
Number: | 11377106 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 ASH BARN STATION ROAD,SOMERTON,TA11 6AG
Number: | 11057533 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |