- Company Overview for HATHERN DESIGN SERVICES LIMITED (02902775)
- Filing history for HATHERN DESIGN SERVICES LIMITED (02902775)
- People for HATHERN DESIGN SERVICES LIMITED (02902775)
- Charges for HATHERN DESIGN SERVICES LIMITED (02902775)
- Insolvency for HATHERN DESIGN SERVICES LIMITED (02902775)
- More for HATHERN DESIGN SERVICES LIMITED (02902775)
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 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2019 | |
13 Nov 2018 | AD01 | Registered office address changed from Unit 30 the Derwent Business Centre Clarke Street Derby DE1 2BU to Unit E Wyvern Court Stanier Way Wyvern Busines Park Derby Derbyshire DE21 6BF on 13 November 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from Hillside Sparty Lea Hexham Northumberland NE47 9UD England to Unit 30 the Derwent Business Centre Clarke Street Derby DE1 2BU on 10 April 2018 | |
04 Apr 2018 | LIQ01 | Declaration of solvency | |
04 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
30 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
25 Jan 2017 | TM01 | Termination of appointment of Rachel Mary Foster as a director on 25 January 2017 | |
25 Jan 2017 | TM02 | Termination of appointment of Rachel Mary Foster as a secretary on 25 January 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Dec 2016 | CH01 | Director's details changed for Mr Dean Antony Foster on 12 December 2016 | |
12 Dec 2016 | CH03 | Secretary's details changed for Rachel Mary Foster on 12 December 2016 | |
12 Dec 2016 | CH01 | Director's details changed for Mrs Rachel Mary Foster on 12 December 2016 | |
05 Dec 2016 | AD01 | Registered office address changed from 17 Greenhill Rise Hathern Loughborough Leicestershire LE12 5LG to Hillside Sparty Lea Hexham Northumberland NE47 9UD on 5 December 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
12 Nov 2015 | AP01 | Appointment of Mrs Rachel Mary Foster as a director on 1 November 2015 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|