- Company Overview for HARTTRON LIMITED (02975144)
- Filing history for HARTTRON LIMITED (02975144)
- People for HARTTRON LIMITED (02975144)
- Charges for HARTTRON LIMITED (02975144)
- Insolvency for HARTTRON LIMITED (02975144)
- More for HARTTRON LIMITED (02975144)
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) |
---|---|---|---|
23 Jul 2024 | AD01 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to C/O Rsm Uk Restructuring Advisory Llp Landmark, St Peter's Square 1 Oxford Street Manchester M1 4PB on 23 July 2024 | |
23 Jul 2024 | LIQ02 | Statement of affairs | |
23 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
27 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
29 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
29 Oct 2021 | PSC04 | Change of details for Mrs Susan Lynch as a person with significant control on 29 October 2021 | |
29 Oct 2021 | PSC04 | Change of details for Mr Philip David Lynch as a person with significant control on 29 October 2021 | |
29 Oct 2021 | CH01 | Director's details changed for Philip David Lynch on 29 October 2021 | |
29 Oct 2021 | CH01 | Director's details changed for Susan Lynch on 29 October 2021 | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
09 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Nov 2018 | PSC04 | Change of details for Mrs Susan Lynch as a person with significant control on 31 October 2018 | |
06 Nov 2018 | PSC04 | Change of details for Mr Philip David Lynch as a person with significant control on 31 October 2018 | |
06 Nov 2018 | PSC04 | Change of details for Mr Paul David Woodhouse as a person with significant control on 31 October 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Susan Lynch on 31 October 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Philip David Lynch on 31 October 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Paul David Woodhouse on 31 October 2018 | |
06 Nov 2018 | CH03 | Secretary's details changed for Paul David Woodhouse on 31 October 2018 |