Advanced company searchLink opens in new window

HART WASHROOMS LIMITED

Company number 06932715

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-08
30 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-12-05
  • NM01 ‐ Change of name by resolution
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