Advanced company searchLink opens in new window

WILLIAM HARDWICKE 2000 LIMITED

Company number 03874751

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-29
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
  • GBP 1,500
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