- Company Overview for HART PROJECTS AND CONSTRUCTION LIMITED (04652276)
- Filing history for HART PROJECTS AND CONSTRUCTION LIMITED (04652276)
- People for HART PROJECTS AND CONSTRUCTION LIMITED (04652276)
- Charges for HART PROJECTS AND CONSTRUCTION LIMITED (04652276)
- Insolvency for HART PROJECTS AND CONSTRUCTION LIMITED (04652276)
- More for HART PROJECTS AND CONSTRUCTION LIMITED (04652276)
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) |
---|---|---|---|
09 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2018 | |
22 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2017 | |
29 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2016 | |
12 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2015 | |
23 Jan 2015 | 4.48 | Notice of Constitution of Liquidation Committee | |
10 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2014 | |
07 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2014 | |
07 Nov 2013 | AD01 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 7 November 2013 | |
06 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
28 Oct 2013 | 4.48 | Notice of Constitution of Liquidation Committee | |
28 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2013 | CH01 | Director's details changed for Mr Christopher James Davy on 24 July 2013 | |
18 Sep 2013 | CH01 | Director's details changed for Mr Christopher James Davy on 26 July 2013 | |
18 Sep 2013 | CH01 | Director's details changed for Mr Christopher James Davy on 26 June 2013 | |
27 Feb 2013 | AR01 |
Annual return made up to 30 January 2013 with full list of shareholders
Statement of capital on 2013-02-27
|
|
27 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Nov 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
12 Oct 2011 | CERTNM |
Company name changed hart global LIMITED\certificate issued on 12/10/11
|
|
17 Mar 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders |