Advanced company searchLink opens in new window

HATHERN DESIGN SERVICES LIMITED

Company number 02902775

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 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
  • LRESSP ‐ Special resolution to wind up on 2018-03-07
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100