Advanced company searchLink opens in new window

HARTECH INTERIORS LIMITED

Company number 03768333

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 4
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