- Company Overview for HARTECH INTERIORS LIMITED (03768333)
- Filing history for HARTECH INTERIORS LIMITED (03768333)
- People for HARTECH INTERIORS LIMITED (03768333)
- Insolvency for HARTECH INTERIORS LIMITED (03768333)
- More for HARTECH INTERIORS LIMITED (03768333)
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) |
---|---|---|---|
01 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2014 | |
01 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 April 2014 | |
08 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
08 May 2013 | 600 | Appointment of a voluntary liquidator | |
01 May 2013 | AD01 | Registered office address changed from Unit 2 Birchden Farm Broadwater Forest Lane Groombridge, Tunbridge Wells Kent TN3 9NR United Kingdom on 1 May 2013 | |
30 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2013 | AD01 | Registered office address changed from New Oaks Southview Close Southview Road Crowborough East Sussex TN6 1HH on 13 February 2013 | |
21 May 2012 | AR01 |
Annual return made up to 12 May 2012 with full list of shareholders
Statement of capital on 2012-05-21
|
|
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Feb 2012 | CH03 | Secretary's details changed for Nicola Jane May on 27 February 2012 | |
13 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Mar 2011 | TM02 | Termination of appointment of Stewart Hart as a secretary | |
23 Feb 2011 | AP03 | Appointment of Nicola Jane May as a secretary | |
22 Feb 2011 | TM02 | Termination of appointment of Mario Cientanni as a secretary | |
22 Feb 2011 | AD01 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 22 February 2011 | |
30 Nov 2010 | AP03 | Appointment of Mario Phillip Cientanni as a secretary | |
09 Nov 2010 | TM01 | Termination of appointment of Stewart Hart as a director | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
03 Jun 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
06 May 2010 | AD01 | Registered office address changed from 16-19 Copperfields Spital Street Dartford Kent DA1 2DE on 6 May 2010 | |
18 Jun 2009 | 363a | Return made up to 12/05/09; no change of members | |
20 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2008 |