- Company Overview for HARDMOR PROPERTIES LIMITED (06289132)
- Filing history for HARDMOR PROPERTIES LIMITED (06289132)
- People for HARDMOR PROPERTIES LIMITED (06289132)
- Charges for HARDMOR PROPERTIES LIMITED (06289132)
- More for HARDMOR PROPERTIES LIMITED (06289132)
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) |
---|---|---|---|
20 May 2019 | BONA | Bona Vacantia disclaimer | |
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2018 | DS01 | Application to strike the company off the register | |
22 Mar 2018 | TM01 | Termination of appointment of John Morris as a director on 21 March 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Stephen Frank Hardman as a director on 21 March 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Alison Paula Hardman as a director on 21 March 2018 | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
30 Mar 2016 | AD01 | Registered office address changed from Unit D9 Merltham Mills Industrial Estate Knowle Lane Meltham Huddersfield West Yorkshire HD9 3DS to Brooks Mill Carr Lane Slaithwaite Huddersfield HD7 5BQ on 30 March 2016 | |
20 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
06 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
21 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-21
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Jun 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
30 May 2013 | AD01 | Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 30 May 2013 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders |