Advanced company searchLink opens in new window

HURTWOOD RURAL INDUSTRIES LIMITED

Company number 00406344

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
13 Sep 2016 4.68 Liquidators' statement of receipts and payments to 12 July 2016
26 Apr 2016 AD01 Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
03 Aug 2015 AD01 Registered office address changed from C/O Benriches 45-51 High Street Reigate Surrey RH2 9AE England to One Great Cumberland Place Marble Arch London W1H 7LW on 3 August 2015
31 Jul 2015 600 Appointment of a voluntary liquidator
31 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-13
29 Jul 2015 4.70 Declaration of solvency
17 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2015 AD01 Registered office address changed from 1 Reef House Coral Row London SW11 3UF to C/O Benriches 45-51 High Street Reigate Surrey RH2 9AE on 19 March 2015
12 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 448
30 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Sep 2014 SH06 Cancellation of shares. Statement of capital on 20 June 2014
  • GBP 448
24 Sep 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Sep 2014 SH03 Purchase of own shares.
25 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 503
13 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jul 2013 AD01 Registered office address changed from 8 Fosters Grove Windlesham Surrey GU20 6JZ on 23 July 2013
13 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
17 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
17 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
19 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
14 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
21 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
05 Sep 2010 AP01 Appointment of Mr Robert Alexander Syms as a director