Advanced company searchLink opens in new window

HARTFAIR (MB) LIMITED

Company number 02749157

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2012 DS01 Application to strike the company off the register
23 Nov 2011 TM01 Termination of appointment of Peter Grahame Marshall as a director on 2 November 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
Statement of capital on 2011-10-04
  • GBP 2
17 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-11
17 Jan 2011 CONNOT Change of name notice
30 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Oct 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
29 Sep 2009 363a Return made up to 21/09/09; no change of members
29 Sep 2009 288c Director's Change of Particulars / anthony brown / 28/09/2009 / HouseName/Number was: 30, now: 32; Street was: the west hundreds, now: swan way; Area was: , now: church crookham; Post Code was: GU51 1ER, now: GU51 5TT; Country was: united kingdom, now:
19 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
01 Dec 2008 363a Return made up to 30/09/08; full list of members
15 Oct 2008 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
15 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
28 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jul 2008 287 Registered office changed on 08/07/2008 from 9 elm grove balsall common coventry CV7 7PP
08 Jul 2008 288b Appointment Terminated Director and Secretary damian harty
08 Jul 2008 288b Appointment Terminated Director vicki harty
08 Jul 2008 288a Secretary appointed barry john bone
08 Jul 2008 288a Director appointed anthony michael brown
08 Jul 2008 288a Director appointed peter graeme marshall
08 Oct 2007 363a Return made up to 21/09/07; full list of members
06 Aug 2007 AA Total exemption small company accounts made up to 30 November 2006