About

Registered Number: 04075649
Date of Incorporation: 21/09/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 7 months ago)
Registered Address: 25 Lemon Street, Truro, Cornwall, TR1 2LS

 

Hartland Associates Ltd was founded on 21 September 2000 and has its registered office in Cornwall. We do not know the number of employees at the company. The company has one director listed as Taylor, Lorraine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Lorraine 21 September 2000 04 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 19 June 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 13 November 2017
AA - Annual Accounts 29 November 2016
CH01 - Change of particulars for director 27 October 2016
CH03 - Change of particulars for secretary 27 October 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 27 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 07 January 2004
363s - Annual Return 03 October 2003
363s - Annual Return 30 December 2002
395 - Particulars of a mortgage or charge 15 August 2002
395 - Particulars of a mortgage or charge 15 August 2002
AA - Annual Accounts 24 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2001
363s - Annual Return 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
287 - Change in situation or address of Registered Office 08 May 2001
225 - Change of Accounting Reference Date 08 May 2001
395 - Particulars of a mortgage or charge 23 February 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
287 - Change in situation or address of Registered Office 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
NEWINC - New incorporation documents 21 September 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 26 July 2002 Outstanding

N/A

Debenture 26 July 2002 Outstanding

N/A

Mortgage and general charge 16 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.