About

Registered Number: 06476665
Date of Incorporation: 17/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2019 (5 years and 2 months ago)
Registered Address: The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

 

Based in Ringwood, Hermitage (Merseyside) Ltd was established in 2008, it's status is listed as "Dissolved". This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2019
LIQ14 - N/A 02 November 2018
LIQ03 - N/A 17 May 2018
NDISC - N/A 10 June 2017
NDISC - N/A 10 June 2017
NDISC - N/A 10 June 2017
NDISC - N/A 10 June 2017
NDISC - N/A 10 June 2017
NDISC - N/A 10 June 2017
NDISC - N/A 08 May 2017
AD01 - Change of registered office address 21 March 2017
RESOLUTIONS - N/A 17 March 2017
4.20 - N/A 17 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 March 2017
AD01 - Change of registered office address 27 February 2017
CS01 - N/A 22 February 2017
RESOLUTIONS - N/A 10 February 2017
MR04 - N/A 02 September 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 06 January 2016
TM01 - Termination of appointment of director 30 July 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 15 January 2015
MR01 - N/A 26 September 2014
MR01 - N/A 04 September 2014
MR04 - N/A 30 August 2014
MR01 - N/A 08 March 2014
MR01 - N/A 07 March 2014
AR01 - Annual Return 26 February 2014
MR01 - N/A 31 January 2014
MR01 - N/A 31 January 2014
AA - Annual Accounts 04 January 2014
MR01 - N/A 31 December 2013
AP01 - Appointment of director 17 December 2013
CERTNM - Change of name certificate 12 December 2013
CONNOT - N/A 12 December 2013
CH01 - Change of particulars for director 30 May 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 05 January 2013
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH03 - Change of particulars for secretary 01 May 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 01 February 2011
AP01 - Appointment of director 26 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 16 October 2009
225 - Change of Accounting Reference Date 05 June 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
NEWINC - New incorporation documents 17 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2014 Fully Satisfied

N/A

A registered charge 04 September 2014 Outstanding

N/A

A registered charge 07 March 2014 Outstanding

N/A

A registered charge 06 March 2014 Outstanding

N/A

A registered charge 31 January 2014 Outstanding

N/A

A registered charge 31 January 2014 Outstanding

N/A

A registered charge 20 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.