HPG SAWSTON LIMITED

1st Floor 24 High Street 1st Floor 24 High Street, Canbridge, CB22 4LT
StatusDISSOLVED
Company No.02131276
CategoryPrivate Limited Company
Incorporated13 May 1987
Age37 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution15 Feb 2017
Years7 years, 4 months, 20 days

SUMMARY

HPG SAWSTON LIMITED is an dissolved private limited company with number 02131276. It was incorporated 37 years, 1 month, 25 days ago, on 13 May 1987 and it was dissolved 7 years, 4 months, 20 days ago, on 15 February 2017. The company address is 1st Floor 24 High Street 1st Floor 24 High Street, Canbridge, CB22 4LT.



Company Fillings

Gazette dissolved liquidation

Date: 15 Feb 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Resolution

Date: 23 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Nov 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-20

Old address: 93 Regent Street Cambridge CB2 1AW

New address: 1st Floor 24 High Street Whittlesford Canbridge CB22 4LT

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Termination secretary company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Amies

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Amies

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Riley

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Ashworth Bullough

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Saunderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Mr David James Saunderson

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Mr Martin Rupert Riley

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Mr Nicholas Bewes

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Thomas George Timothy Amies

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-09

Officer name: Thomas George Timothy Amies

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director judith howard

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary caroline bewes

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed thomas george timothy amies

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david saunderson / 01/12/2007

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Statement of affairs

Date: 19 Oct 2006

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 02/10/06--------- £ si 78755@1=78755 £ ic 100/78855

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 16 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/10/06

Documents

View document PDF

Resolution

Date: 16 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 11/01/06 from: grove crescent house 18 grove place bedford MK40 3JJ

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/03 to 30/09/03

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 07 Sep 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed finedon aggregates LIMITED\certificate issued on 08/09/00

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 01 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 02 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 20 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 22 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 1994

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 03 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 1993

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Legacy

Date: 21 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/93; no change of members

Documents

View document PDF

Legacy

Date: 09 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1992

Action Date: 31 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 1991

Action Date: 31 Jul 1990

Category: Accounts

Type: AA

Made up date: 1990-07-31

Documents

View document PDF

Legacy

Date: 21 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/91; full list of members

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed C.A.E.C. howard (estate services ) LIMITED\certificate issued on 20/12/90

Documents

View document PDF

Resolution

Date: 07 Nov 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Apr 1990

Category: Address

Type: 287

Description: Registered office changed on 02/04/90 from: st john's works st john's street beford MK42 0DL

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 1990

Action Date: 31 Jul 1989

Category: Accounts

Type: AA

Made up date: 1989-07-31

Documents

View document PDF

Legacy

Date: 21 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 19/02/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 1989

Action Date: 31 Jul 1988

Category: Accounts

Type: AA

Made up date: 1988-07-31

Documents

View document PDF

Legacy

Date: 14 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 09/02/89; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 1988

Action Date: 31 Jul 1987

Category: Accounts

Type: AA

Made up date: 1987-07-31

Documents

View document PDF

Legacy

Date: 13 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 04/05/88; full list of members

Documents

View document PDF


Some Companies

AG UK LWB GP LIMITED

23 SAVILE ROW,LONDON,W1S 2ET

Number:11705582
Status:ACTIVE
Category:Private Limited Company

ALBERT PALMER PHOTOGRAPHY LTD

78 REDCATCH ROAD,BRISTOL,BS4 2EY

Number:07928736
Status:ACTIVE
Category:Private Limited Company

GM PLASTICS LTD

LODGE WAY LODGE WAY,NORTHAMPTON,NN5 7US

Number:04218777
Status:ACTIVE
Category:Private Limited Company

HAMMOND TRADING (UK) LIMITED

GOWRAN HOUSE 56 BROAD STREET,BRISTOL,BS37 6AG

Number:06558735
Status:ACTIVE
Category:Private Limited Company

PEACH TREE HOMES LTD

ST LAWRENCE LODGE,WELLS,BA5 2PQ

Number:10448350
Status:ACTIVE
Category:Private Limited Company

RITTENHOUSE HOLDINGS LIMITED

C/O ROXBURGH MILKINS LIMITED MERCHANTS HOUSE NORTH,BRISTOL,BS1 4RW

Number:11415258
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