- Company Overview for HATCH INTERIORS LIMITED (05978270)
- Filing history for HATCH INTERIORS LIMITED (05978270)
- People for HATCH INTERIORS LIMITED (05978270)
- Charges for HATCH INTERIORS LIMITED (05978270)
- Insolvency for HATCH INTERIORS LIMITED (05978270)
- More for HATCH INTERIORS LIMITED (05978270)
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) |
---|---|---|---|
15 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2024 | |
13 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2023 | |
14 Mar 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Sep 2022 | AD01 | Registered office address changed from 20 Mead Park River Way Harlow Essex CM20 2SE England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 23 September 2022 | |
23 Sep 2022 | LIQ02 | Statement of affairs | |
23 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
24 Jan 2022 | AA01 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 | |
23 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2021 | MA | Memorandum and Articles of Association | |
16 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
26 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
23 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
07 Feb 2019 | PSC04 | Change of details for Mr Darren Mark Phillips as a person with significant control on 7 February 2019 | |
21 Dec 2018 | MR01 | Registration of charge 059782700004, created on 21 December 2018 | |
03 Dec 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
26 Jun 2018 | CH01 | Director's details changed for Mr Darren Mark Phillips on 26 June 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 20 Mead Park River Way Harlow Essex CM20 2SE on 26 June 2018 | |
17 May 2018 | TM02 | Termination of appointment of Rosewood Finance Limited as a secretary on 17 May 2018 | |
05 Feb 2018 | PSC04 | Change of details for Mr Darren Mark Phillips as a person with significant control on 5 February 2018 | |
05 Feb 2018 | CH01 | Director's details changed for Mr Darren Mark Phillips on 5 February 2018 |