Advanced company searchLink opens in new window

HATCH FERGUSON LIMITED

Company number 03365834

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)
25 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-09-26
  • GBP 40,000
17 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2016 AD01 Registered office address changed from , C/O Francis & Co, Festival House Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH to C/O Francis & Co Second Floor 123 Promenade Cheltenham Gloucestershire GL50 1NW on 23 February 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 40,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 40,000
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 40,000
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Aug 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
15 Sep 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
15 Sep 2011 CH01 Director's details changed for Shelley Lynne Hatch on 14 September 2011
14 Sep 2011 CH01 Director's details changed for Stephen Anthony Hatch on 14 September 2011
19 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Jun 2010 AR01 Annual return made up to 6 May 2010