Advanced company searchLink opens in new window

4 HARDMAN SQUARE LIMITED

Company number 04361048

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)
20 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2014 DS01 Application to strike the company off the register
09 Jun 2014 AA Full accounts made up to 31 December 2012
12 Mar 2014 MEM/ARTS Memorandum and Articles of Association
12 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Mar 2014 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
03 Mar 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
14 Oct 2013 AD01 Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 Avenue North, 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013
05 Aug 2013 AD01 Registered office address changed from C/O Capital Properties (Uk) Ltd 5th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 5 August 2013
23 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
13 Jun 2013 AD04 Register(s) moved to registered office address
16 May 2013 AD01 Registered office address changed from 1st Floor 33 Cork Street London W1S 3NQ England on 16 May 2013
20 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
20 Feb 2013 CH01 Director's details changed for Frederick Paul Graham Watson on 20 February 2013
03 Jan 2013 AA Full accounts made up to 31 December 2011
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
05 Apr 2012 AP03 Appointment of Andy Campbell as a secretary on 5 April 2012
05 Apr 2012 TM02 Termination of appointment of Martin Bell as a secretary on 5 April 2012
15 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
15 Feb 2012 CH01 Director's details changed for Mr Michael Julian Ingall on 1 January 2011
14 Dec 2011 AP03 Appointment of Mr Martin Bell as a secretary on 13 December 2011
13 Dec 2011 TM02 Termination of appointment of Suresh Premji Gorasia as a secretary on 13 December 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
31 Mar 2011 AD02 Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom