HADDON CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 06562460 |
Category | Private Limited Company |
Incorporated | 10 Apr 2008 |
Age | 16 years, 3 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 21 Mar 2022 |
Years | 2 years, 4 months, 13 days |
SUMMARY
HADDON CONSULTANTS LIMITED is an dissolved private limited company with number 06562460. It was incorporated 16 years, 3 months, 23 days ago, on 10 April 2008 and it was dissolved 2 years, 4 months, 13 days ago, on 21 March 2022. The company address is Office D Office D, Town Quay, SO14 2AQ, Southampton.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 21 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Feb 2021
Action Date: 12 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-12
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-06
Old address: Mercury House, 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN
New address: Office D Beresford House Town Quay Southampton SO14 2AQ
Documents
Liquidation voluntary declaration of solvency
Date: 02 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Termination secretary company with name termination date
Date: 22 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Stewart Richard Haddon
Termination date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2015
Action Date: 10 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-10
Old address: 3 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE
New address: Mercury House, 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Change person secretary company with change date
Date: 14 Jun 2013
Action Date: 06 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-06
Officer name: Matthew Stewart Richard Haddon
Documents
Change person director company with change date
Date: 14 Jun 2013
Action Date: 06 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-06
Officer name: Mr Richard George Andrew Haddon
Documents
Change registered office address company with date old address
Date: 13 Jun 2013
Action Date: 13 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-13
Old address: 3 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE
Documents
Change registered office address company with date old address
Date: 10 Jun 2013
Action Date: 10 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-10
Old address: Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Richard George Andrew Haddon
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Some Companies
20 SANSOME WALK,WORCESTER,WR1 1LR
Number: | 07227607 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLERTON CONSERVATORIES LIMITED
5 TEMPLE SQUARE,LIVERPOOL,L2 5RH
Number: | 05629726 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL,NEWTON ABBOT,TQ12 2QA
Number: | 11963962 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11729443 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NEWHAVEN ROAD,EDINBURGH,EH6 5PY
Number: | SC494936 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11750053 |
Status: | ACTIVE |
Category: | Private Limited Company |