HUNKER DOWN DAISY LIMITED
Status | DISSOLVED |
Company No. | 07507734 |
Category | Private Limited Company |
Incorporated | 27 Jan 2011 |
Age | 13 years, 5 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2023 |
Years | 8 months, 6 days |
SUMMARY
HUNKER DOWN DAISY LIMITED is an dissolved private limited company with number 07507734. It was incorporated 13 years, 5 months, 3 days ago, on 27 January 2011 and it was dissolved 8 months, 6 days ago, on 24 October 2023. The company address is 5 North Court 5 North Court, Maidstone, ME15 6JZ, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 24 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 29 Jan 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 28 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Change person director company with change date
Date: 29 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-01
Officer name: Mrs. Sara Jane Henderson
Documents
Accounts with accounts type unaudited abridged
Date: 27 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-17
Old address: Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS
New address: 5 North Court Armstrong Road Maidstone Kent ME15 6JZ
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 25 Jun 2013
Action Date: 25 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-25
Old address: 19-21 Swan Street West Malling Kent ME19 6JU England
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 23 May 2012
Category: Gazette
Type: DISS40
Documents
Termination director company
Date: 16 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Termination director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Colwell
Documents
Change account reference date company previous extended
Date: 16 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2012-03-31
Documents
Capital alter shares subdivision
Date: 01 Mar 2011
Action Date: 27 Jan 2011
Category: Capital
Type: SH02
Date: 2011-01-27
Documents
Capital alter shares subdivision
Date: 01 Mar 2011
Action Date: 27 Jan 2011
Category: Capital
Type: SH02
Date: 2011-01-27
Documents
Resolution
Date: 01 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
EMTRESS HEALTHCARE SERVICES LIMITED
43 CEDAR AVENUE,GRAVESEND,DA12 5JT
Number: | 08860513 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
79 LOWNDES AVENUE,CHESHAM,HP5 2HJ
Number: | 04802818 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASHIRE GATE INVESTMENTS LIMITED
7 LANSDOWN CLOSE,CHEADLE,SK8 7HF
Number: | 07153137 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN WINDOWS AND DOORS LIMITED
27 GOODWELL LEA,DURHAM,DH7 8EN
Number: | 11842403 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10,LONDON,W11 1HH
Number: | 08087076 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LOOP ROAD NORTH,WHITEHAVEN,CA28 6NA
Number: | 07459493 |
Status: | ACTIVE |
Category: | Private Limited Company |