Advanced company searchLink opens in new window

HARDMAN ESTATES LTD

Company number 03715917

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2016 DS01 Application to strike the company off the register
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
12 Mar 2014 CH02 Director's details changed for Integra Trustees Limited on 14 November 2013
14 Nov 2013 AD01 Registered office address changed from 86 Princess Street Manchester Lancashire M1 6NP on 14 November 2013
25 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
27 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Mar 2012 AP03 Appointment of Chaim Shimen Lebrecht as a secretary
27 Mar 2012 TM02 Termination of appointment of Refoel Lebrecht as a secretary
22 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
15 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Sep 2011 CH03 Secretary's details changed for Refoel Lebrecht on 1 September 2011
04 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
09 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
12 Jul 2010 TM01 Termination of appointment of Esty Nemetsky as a director
10 Jun 2010 AP01 Appointment of Bernard Janus Lebrecht as a director
10 Jun 2010 AP01 Appointment of Chaim Shimen Lebrecht as a director