Advanced company searchLink opens in new window

M.L. HART BUILDERS LIMITED

Company number 02538701

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)
27 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Apr 2021 AD01 Registered office address changed from The Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 13 April 2021
09 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 26 February 2021
03 Aug 2020 AD01 Registered office address changed from Business Innovation Centre Harry Weston Road Coventry Warwickshire CV3 2TX to The Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA on 3 August 2020
23 Jul 2020 LIQ10 Removal of liquidator by court order
23 Jul 2020 600 Appointment of a voluntary liquidator
09 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 26 February 2020
13 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 26 February 2019
15 May 2018 LIQ10 Removal of liquidator by court order
01 May 2018 LIQ03 Liquidators' statement of receipts and payments to 26 February 2018
31 Mar 2017 4.68 Liquidators' statement of receipts and payments to 26 February 2017
02 Jun 2016 CH01 Director's details changed for Jo Ann Hart on 18 May 2016
06 May 2016 4.68 Liquidators' statement of receipts and payments to 26 February 2016
13 Mar 2015 AD01 Registered office address changed from Fairways House 2a St Barnabas Road Woodford Green Essex IG8 7DA to Business Innovation Centre Harry Weston Road Coventry Warwickshire CV3 2TX on 13 March 2015
13 Mar 2015 4.20 Statement of affairs with form 4.19
13 Mar 2015 600 Appointment of a voluntary liquidator
13 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-27
02 Jan 2015 AA Total exemption full accounts made up to 31 May 2014
17 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
09 Dec 2013 AA Total exemption full accounts made up to 31 May 2013
26 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth cap be removed from mem 22/11/2013
19 Nov 2013 CC04 Statement of company's objects
19 Nov 2013 SH08 Change of share class name or designation
03 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100