HVORFOR LTD
Status | DISSOLVED |
Company No. | 07110655 |
Category | Private Limited Company |
Incorporated | 22 Dec 2009 |
Age | 14 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 04 Aug 2015 |
Years | 8 years, 11 months, 22 days |
SUMMARY
HVORFOR LTD is an dissolved private limited company with number 07110655. It was incorporated 14 years, 7 months, 4 days ago, on 22 December 2009 and it was dissolved 8 years, 11 months, 22 days ago, on 04 August 2015. The company address is 6 St. Anthonys Crescent, Ipswich, IP4 4SY, Suffolk.
Company Fillings
Accounts with accounts type dormant
Date: 11 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type dormant
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type dormant
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Certificate change of name company
Date: 11 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the pure (small business) company LTD\certificate issued on 11/09/12
Documents
Change person director company with change date
Date: 08 Mar 2012
Action Date: 08 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-08
Officer name: Mr Richard Charles Adams
Documents
Change registered office address company with date old address
Date: 08 Mar 2012
Action Date: 08 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-08
Old address: 6 St. Anthonys Crescent Ipswich Suffolk IP4 4SY United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Change person director company with change date
Date: 08 Mar 2012
Action Date: 08 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-08
Officer name: Mr Richard Charles Adams
Documents
Change registered office address company with date old address
Date: 08 Mar 2012
Action Date: 08 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-08
Old address: the Cowshed Hall Farm Dairy Martlesham Suffolk IP12 4PQ England
Documents
Accounts with accounts type dormant
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change sail address company with old address
Date: 28 Dec 2011
Category: Address
Type: AD02
Old address: 6 St. Anthonys Crescent Ipswich IP4 4SY England
Documents
Certificate change of name company
Date: 06 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed food processing technologies LIMITED\certificate issued on 06/12/11
Documents
Change registered office address company with date old address
Date: 26 Jul 2011
Action Date: 26 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-26
Old address: 6 St. Anthonys Crescent Ipswich Suffolk IP4 4SY England
Documents
Accounts with accounts type dormant
Date: 18 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Appoint person director company
Date: 26 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Documents
Appoint person director company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Charles Adams
Documents
Change account reference date company previous shortened
Date: 23 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-23
Old address: the Bushes Fir Tree Lane Haughley Green Stowmarket Suffolk IP14 3RL England
Documents
Termination director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Haag
Documents
Some Companies
VICTORIA MILL VICTORIA MILL,ATHERTON,M46 9FD
Number: | 11112724 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 COVENTRY STREET,BRIGHTON,BN1 5PP
Number: | 10213883 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTELLIGENT WIRELESS SERVICES LIMITED
72 HIGH STREET,HASLEMERE,GU27 2LA
Number: | 11385122 |
Status: | ACTIVE |
Category: | Private Limited Company |
JK CAPITAL INVESTMENTS LIMITED
26, THE OAKWOOD CENTRE,HAVANT,PO9 2NP
Number: | 09043942 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 SEWARDSTONE GARDENS,LONDON,E4 7QE
Number: | 10528198 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NINGBO YINZHOU ANYA FASHION CO., LTD
8 STANDARD ROAD,LONDON,NW10 6EU
Number: | 10448324 |
Status: | ACTIVE |
Category: | Private Limited Company |