- Company Overview for HARTSHILL VENTURES LIMITED (05783108)
- Filing history for HARTSHILL VENTURES LIMITED (05783108)
- People for HARTSHILL VENTURES LIMITED (05783108)
- Charges for HARTSHILL VENTURES LIMITED (05783108)
- More for HARTSHILL VENTURES LIMITED (05783108)
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) |
---|---|---|---|
07 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2024 | DS01 | Application to strike the company off the register | |
02 Feb 2024 | MR04 | Satisfaction of charge 057831080004 in full | |
02 Feb 2024 | MR04 | Satisfaction of charge 057831080003 in full | |
02 Feb 2024 | MR04 | Satisfaction of charge 057831080002 in full | |
10 May 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
17 Oct 2022 | AA | Accounts for a small company made up to 31 May 2022 | |
23 May 2022 | AA | Accounts for a small company made up to 31 May 2021 | |
11 May 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
18 Nov 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
25 Feb 2021 | AP01 | Appointment of Mr Thomas James Gardner as a director on 25 February 2021 | |
25 Feb 2021 | TM01 | Termination of appointment of Edward John Riley as a director on 25 February 2021 | |
22 Jan 2021 | AD01 | Registered office address changed from Unit 1 Finch Way Hemdale Business Park Nuneaton Warwickshire CV11 6GL to 8 Alan Bray Close Dodwells Bridge Industrial Estate Hinckley LE10 3BP on 22 January 2021 | |
15 Oct 2020 | TM01 | Termination of appointment of Mark Stephen Johnson as a director on 15 October 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
07 Jul 2020 | AP01 | Appointment of Mr Richard Mark Bower as a director on 7 July 2020 | |
13 Mar 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
08 Jul 2019 | RP04CS01 | Second filing of Confirmation Statement dated 01/04/2017 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
19 Feb 2019 | AA | Full accounts made up to 31 May 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from Precision House Derby Road Sandiacre Nottingham NG10 5HU England to Unit 1 Finch Way Hemdale Business Park Nuneaton Warwickshire CV11 6GL on 24 July 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates |