Advanced company searchLink opens in new window

HARDYS WINES UK LIMITED

Company number 05362896

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)
19 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
07 May 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
Statement of capital on 2011-05-07
  • GBP 100
07 May 2011 CH01 Director's details changed for Khalid Sardar Malik on 1 October 2009
07 May 2011 CH03 Secretary's details changed for Mr Mohammad Chaudry on 1 October 2009
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
19 Apr 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
05 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
28 May 2009 363a Return made up to 14/02/09; full list of members
20 May 2009 288c Director's Change of Particulars / khalid malik / 31/12/2008 / Nationality was: pakistani, now: british; HouseName/Number was: , now: 223; Street was: 223 walworth road, now: walworth road
20 May 2009 288b Appointment Terminated Secretary zaheer babar
15 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
18 Sep 2008 363s Return made up to 14/02/08; no change of members
14 Aug 2008 288a Secretary appointed mohammed ajaz chaudry
20 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
18 Jun 2007 363s Return made up to 14/02/07; no change of members
19 Dec 2006 AA Total exemption small company accounts made up to 28 February 2006
06 Mar 2006 363s Return made up to 14/02/06; full list of members
01 Dec 2005 288c Director's particulars changed
02 Jul 2005 395 Particulars of mortgage/charge
14 Feb 2005 NEWINC Incorporation