Advanced company searchLink opens in new window

HARTS REMOVALS AND STORAGE LIMITED

Company number 05510095

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)
22 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
31 Jul 2009 363a Return made up to 15/07/09; full list of members
31 Jul 2009 287 Registered office changed on 31/07/2009 from weston park ind estate weston on the green bicester oxfordshire OX25 3QE
31 Jul 2009 288c Secretary's Change of Particulars / ian shoobridge / 09/06/2009 / HouseName/Number was: , now: white friars; Street was: 36 stradbroke road, now: the common; Area was: gorleston on sea, now: mellis; Post Town was: great yarmouth, now: eye; Region was: norfolk, now: suffolk; Post Code was: NR31 7AQ, now: IP23 8DS; Country was: , now: united kingdom
31 Jul 2009 288c Director's Change of Particulars / linda shoobridge / 09/06/2009 / HouseName/Number was: , now: white friars; Street was: 36 stradbroke road, now: the common; Area was: gorleston on sea, now: mellis; Post Town was: great yarmouth, now: eye; Region was: norfolk, now: suffolk; Post Code was: NR31 7AQ, now: IP23 8DS; Country was: , now: united kingdom
27 Oct 2008 AA Accounts made up to 30 April 2008
01 Aug 2008 363a Return made up to 15/07/08; full list of members
07 Nov 2007 AA Accounts made up to 30 April 2007
06 Sep 2007 363a Return made up to 15/07/07; full list of members
24 Mar 2007 287 Registered office changed on 24/03/07 from: 36 stradbroke road gorleston on sea great yarmouth norfolk NR31 7AQ
08 Mar 2007 AA Accounts made up to 30 April 2006
04 Aug 2006 363a Return made up to 15/07/06; full list of members
28 Nov 2005 CERTNM Company name changed GAG226 LIMITED\certificate issued on 28/11/05
16 Nov 2005 287 Registered office changed on 16/11/05 from: 80 guildhall street bury st edmunds suffolk IP33 1QB
16 Nov 2005 225 Accounting reference date shortened from 31/07/06 to 30/04/06
16 Nov 2005 288b Director resigned
16 Nov 2005 288b Secretary resigned;director resigned
16 Nov 2005 288a New secretary appointed
16 Nov 2005 288a New director appointed
15 Jul 2005 NEWINC Incorporation