- Company Overview for HARDMAN ESTATES LTD (03715917)
- Filing history for HARDMAN ESTATES LTD (03715917)
- People for HARDMAN ESTATES LTD (03715917)
- Charges for HARDMAN ESTATES LTD (03715917)
- More for HARDMAN ESTATES LTD (03715917)
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
|
|
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
|
|
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 |