HPJ 6 DEVELOPMENT LIMITED
Status | DISSOLVED |
Company No. | 09298146 |
Category | Private Limited Company |
Incorporated | 06 Nov 2014 |
Age | 9 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2020 |
Years | 4 years, 4 months, 16 days |
SUMMARY
HPJ 6 DEVELOPMENT LIMITED is an dissolved private limited company with number 09298146. It was incorporated 9 years, 8 months, 22 days ago, on 06 November 2014 and it was dissolved 4 years, 4 months, 16 days ago, on 12 March 2020. The company address is Sterling Ford, Centurion Court Sterling Ford, Centurion Court, St. Albans, AL1 5JN, Hertfordshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 20 May 2019
Action Date: 20 May 2019
Category: Address
Type: AD01
Change date: 2019-05-20
Old address: 1 London Street Reading Berkshire RG1 4QW
New address: Sterling Ford, Centurion Court 83 Camp Road St. Albans Hertfordshire AL1 5JN
Documents
Liquidation voluntary declaration of solvency
Date: 17 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 17 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 29 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arpana Jaymalsinh Mangrola
Termination date: 2019-04-24
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Termination director company with name termination date
Date: 08 Nov 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maheshkumar Shah
Termination date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Appoint person director company with name date
Date: 28 Jul 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Arpana Jaymalsinh Mangrola
Appointment date: 2016-07-21
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Capital allotment shares
Date: 17 Nov 2015
Action Date: 31 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-31
Capital : 3,000,001 GBP
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-14
Officer name: Mr Sukhpal Singh Ahluwalia
Documents
Appoint person director company with name date
Date: 20 Jul 2015
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Edward Michael Simler
Appointment date: 2015-07-06
Documents
Change account reference date company current shortened
Date: 24 Feb 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2015-03-31
Documents
Some Companies
ELITE ESTIMATING & SURVEYING LIMITED
51 FARVIEW ROAD,SHEFFIELD,S5 7TA
Number: | 08182695 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU
Number: | 10357221 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11142800 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAJIMA HEALTHCARE (BICESTER) HOLDING LIMITED
55 BAKER STREET,LONDON,W1U 8EW
Number: | 08140996 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 LOUNT WALK,BIRMINGHAM,B19 2QG
Number: | 11465531 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BATTLEFIELD ROAD,ST. ALBANS,AL1 4DB
Number: | 08876027 |
Status: | ACTIVE |
Category: | Private Limited Company |