This company is commonly known as Hf Pest Control Limited. The company was founded 7 years ago and was given the registration number 10533121. The firm's registered office is in CONTPELLIER DRIVE. You can find them at Suite G2, Montpellier House, Contpellier Drive, Cheltenham. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HF PEST CONTROL LIMITED |
---|---|---|
Company Number | : | 10533121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 December 2016 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite G2, Montpellier House, Contpellier Drive, Cheltenham, GL50 1TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pharmacy Chambers, High Street, Wadhurst, England, TN5 6AP | Director | 10 April 2018 | Active |
Pharmacy Chambers, High Street, Wadhurst, United Kingdom, TN5 6AP | Director | 20 December 2016 | Active |
Pharmacy Chambers, High Street, Wadhurst, United Kingdom, TN5 6AP | Director | 20 December 2016 | Active |
Mr Nicholas James Robertson | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pharmacy Chambers, High Street, Wadhurst, United Kingdom, TN5 6AP |
Nature of control | : |
|
Mr Karl Nicholas Robertson | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pharmacy Chambers, High Street, Wadhurst, United Kingdom, TN5 6AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-13 | Resolution | Resolution. | Download |
2019-11-01 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Officers | Termination director company with name termination date. | Download |
2018-05-16 | Officers | Termination director company with name termination date. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.