HERTSWOOD LTD

44-46c Coldharbour Lane, Harpenden, AL5 4UN, Hertfordshire, England
StatusDISSOLVED
Company No.05777652
CategoryPrivate Limited Company
Incorporated11 Apr 2006
Age18 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 4 months, 2 days

SUMMARY

HERTSWOOD LTD is an dissolved private limited company with number 05777652. It was incorporated 18 years, 2 months, 24 days ago, on 11 April 2006 and it was dissolved 4 years, 4 months, 2 days ago, on 03 March 2020. The company address is 44-46c Coldharbour Lane, Harpenden, AL5 4UN, Hertfordshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Feb 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-11

Officer name: Mr Adrian Goodall

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Warr

Termination date: 2015-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Adrian Goodall

Appointment date: 2015-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-16

Old address: Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ

New address: 44-46C Coldharbour Lane Harpenden Hertfordshire AL5 4UN

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Daniel Warr

Termination date: 2015-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-09

Old address: Unit 27-28 Moor Park Industrial Centre Tolpits Lane, Watford Herts WD18 9ND

New address: Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Change person secretary company with change date

Date: 03 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-01

Officer name: Mr Steven Daniel Warr

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mr Peter Warr

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / steven warr / 01/12/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2008 to 31/01/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 01/06/07 from: unit 27-28 moor park industrial centre tolpits lane watford herts WD18 9ND

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 30/03/07 from: 8 blackstock mews islington london N4 2BT

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 19/01/07 from: 19 carlisle rd colindale london NW9 0HD

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 WILTON ROAD (SALISBURY) LIMITED

10 WILTON ROAD,SALISBURY,SP2 7EE

Number:05100113
Status:ACTIVE
Category:Private Limited Company
Number:SL003145
Status:ACTIVE
Category:Limited Partnership

DAVISON HIRE LIMITED

TADGEDALE QUARRY,LOGGERHEADS MARKET DRAYTON,TF9 4DJ

Number:05235881
Status:ACTIVE
Category:Private Limited Company

FUCROSEL LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10716337
Status:ACTIVE
Category:Private Limited Company

MARSHALL AND HAINES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11558888
Status:ACTIVE
Category:Private Limited Company

R & K BEVERIDGE LTD

94 ARTHUR STREET,DUNFERMLINE,KY12 0JJ

Number:SC415922
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