- Company Overview for HART WASHROOMS LIMITED (06932715)
- Filing history for HART WASHROOMS LIMITED (06932715)
- People for HART WASHROOMS LIMITED (06932715)
- Charges for HART WASHROOMS LIMITED (06932715)
- Insolvency for HART WASHROOMS LIMITED (06932715)
- More for HART WASHROOMS LIMITED (06932715)
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) |
---|---|---|---|
01 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2018 | |
08 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2017 | |
11 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2016 | |
23 Jun 2015 | AD01 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 23 June 2015 | |
17 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
17 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
23 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
10 Apr 2014 | AD02 | Register inspection address has been changed from Unit 46 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE England | |
10 Apr 2014 | AA | Accounts for a dormant company made up to 31 January 2013 | |
10 Mar 2014 | AA01 | Current accounting period shortened from 30 June 2013 to 31 January 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
14 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
13 Feb 2013 | AD02 | Register inspection address has been changed | |
06 Dec 2012 | CERTNM |
Company name changed trentlake LIMITED\certificate issued on 06/12/12
|
|
04 Dec 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
30 Nov 2012 | AD01 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 30 November 2012 | |
30 Nov 2012 | AP01 | Appointment of Mr Christopher James Davy as a director | |
30 Nov 2012 | TM01 | Termination of appointment of Ceri John as a director |