Advanced company searchLink opens in new window

CLASSIC HARDWARE LIMITED

Company number 03713732

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2018 DS01 Application to strike the company off the register
04 Jan 2018 SH19 Statement of capital on 4 January 2018
  • GBP 1.00
04 Jan 2018 SH20 Statement by Directors
04 Jan 2018 CAP-SS Solvency Statement dated 30/12/17
04 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
18 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
21 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
10 Oct 2014 CH01 Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014
02 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Aug 2014 AD01 Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln Lincolnshire LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014
10 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
13 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
14 Aug 2012 TM01 Termination of appointment of Colm O'nuallain as a director
13 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
05 Jan 2012 TM01 Termination of appointment of Susan Knight as a director
04 Jan 2012 TM01 Termination of appointment of Leo Martin as a director
14 Oct 2011 AP04 Appointment of Grafton Group Secretarial Services Limited as a secretary