Advanced company searchLink opens in new window

HART INNS LIMITED

Company number 06661680

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)
28 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2013 2.24B Administrator's progress report to 30 October 2012
28 Jan 2013 2.35B Notice of move from Administration to Dissolution on 22 January 2013
15 Nov 2012 2.39B Notice of vacation of office by administrator
14 Nov 2012 LIQ MISC OC Court order - replacement of administrator
07 Nov 2012 2.40B Notice of appointment of replacement/additional administrator
29 Aug 2012 2.24B Administrator's progress report to 26 July 2012
19 Apr 2012 F2.18 Notice of deemed approval of proposals
28 Mar 2012 2.17B Statement of administrator's proposal
23 Feb 2012 2.16B Statement of affairs with form 2.14B
07 Feb 2012 AD01 Registered office address changed from Bradley Court Park Place Cardiff CF10 3DR on 7 February 2012
07 Feb 2012 2.12B Appointment of an administrator
22 Sep 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
Statement of capital on 2011-09-22
  • GBP 164,001
20 May 2011 AA Total exemption small company accounts made up to 30 September 2010
06 May 2011 AD01 Registered office address changed from Carr Jenkins & Hood Redwood Court Tawe Business Village Enterprise Park Swansea SA7 9LA on 6 May 2011
26 Apr 2011 TM01 Termination of appointment of Andrew Younger as a director
26 Apr 2011 TM02 Termination of appointment of Andrew Younger as a secretary
26 Apr 2011 SH01 Statement of capital following an allotment of shares on 23 March 2011
  • GBP 164,001
14 Apr 2011 AP01 Appointment of Olga Loucheva as a director
08 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 4
11 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 3
28 Jul 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for The Hon Andrew Seymour Robert Younger on 28 July 2010