Advanced company searchLink opens in new window

HARTSHILL VENTURES LIMITED

Company number 05783108

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)
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