- Company Overview for WILLIAM HARDWICKE 2000 LIMITED (03874751)
- Filing history for WILLIAM HARDWICKE 2000 LIMITED (03874751)
- People for WILLIAM HARDWICKE 2000 LIMITED (03874751)
- Charges for WILLIAM HARDWICKE 2000 LIMITED (03874751)
- Insolvency for WILLIAM HARDWICKE 2000 LIMITED (03874751)
- More for WILLIAM HARDWICKE 2000 LIMITED (03874751)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2018 | |
11 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2017 | |
12 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2016 | |
11 Aug 2015 | AD01 | Registered office address changed from Thursdays Night Club Drayton Lane Drayton Chichester West Sussex PO20 2EW to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 11 August 2015 | |
07 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
21 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | TM01 | Termination of appointment of John Edwin Purcell as a director on 1 February 2015 | |
21 Apr 2015 | TM02 | Termination of appointment of John Edwin Purcell as a secretary on 1 February 2015 | |
24 Mar 2015 | AP01 | Appointment of Mrs Barbara Purcell as a director on 24 March 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Atholl Souter as a director on 29 January 2015 | |
16 Dec 2014 | AP01 | Appointment of Mr Atholl Souter as a director on 15 December 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
09 Apr 2014 | AR01 | Annual return made up to 18 March 2014 with full list of shareholders | |
09 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
09 Apr 2014 | AD02 | Register inspection address has been changed | |
11 Nov 2013 | AD01 | Registered office address changed from 12 High Street Bognor Regis West Sussex PO21 1SR England on 11 November 2013 | |
10 Sep 2013 | TM01 | Termination of appointment of Gary James Purcell as a director on 10 September 2013 | |
22 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Mar 2013 | AP01 | Appointment of Mr Gary James Purcell as a director on 28 February 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
18 Mar 2013 | TM01 | Termination of appointment of Atholl Robertson Souter as a director on 28 February 2013 |