Advanced company searchLink opens in new window

HART ENTERPRISES LIMITED

Company number 05090560

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)
24 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2011 CH01 Director's details changed for Ms Karen Mary Chantler on 23 February 2011
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2011 DS01 Application to strike the company off the register
14 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
Statement of capital on 2010-04-14
  • GBP 200
14 Apr 2010 TM02 Termination of appointment of Georgina Brice as a secretary
30 Sep 2009 288c Director's Change of Particulars / karen chantler / 25/09/2009 / HouseName/Number was: , now: 8; Street was: 17 bankfield way, now: bankfield way; Country was: , now: united kingdom
13 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Jul 2009 287 Registered office changed on 03/07/2009 from 8 bankfield way goudhurst cranbrook kent TN17 1EG united kingdom
03 Jun 2009 288c Director's Change of Particulars / karen chantler / 18/05/2009 / HouseName/Number was: 3, now: 8; Street was: marle place cottages, now: bankfield way; Area was: marle place road, now: goudhurst; Post Town was: brenchley, now: cranbrook; Post Code was: TN12 7HS, now: TN17 1EG
03 Jun 2009 287 Registered office changed on 03/06/2009 from 3 marle place cottages marle place road brenchley kent TN12 7HS
14 May 2009 363a Return made up to 01/04/09; full list of members
07 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
23 Apr 2008 363a Return made up to 01/04/08; full list of members
23 Apr 2008 288c Director's Change of Particulars / karen chantler / 15/10/2007 / Title was: , now: ms; HouseName/Number was: , now: 3; Street was: 17 bankfield way, now: marle place cottages; Area was: goudhurst, now: marle place road; Post Town was: cranbrook, now: brenchley; Post Code was: TN17 1EG, now: TN12 7HS; Country was: , now: united kingdom
04 Jun 2007 AA Total exemption small company accounts made up to 31 March 2007
04 Apr 2007 363a Return made up to 01/04/07; full list of members
04 Apr 2007 288c Director's particulars changed
27 Jun 2006 AA Total exemption small company accounts made up to 31 March 2006
04 May 2006 363s Return made up to 01/04/06; full list of members
22 Jul 2005 AA Total exemption small company accounts made up to 31 March 2005
04 May 2005 225 Accounting reference date shortened from 30/04/05 to 31/03/05
04 May 2005 287 Registered office changed on 04/05/05 from: 5 white oak square london road swanley kent BR8 7AG
05 Apr 2005 363s Return made up to 01/04/05; full list of members
05 Apr 2005 363(288) Director's particulars changed