Advanced company searchLink opens in new window

TO HATCH C.I.C.

Company number 06952081

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)
13 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
30 Sep 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
27 Apr 2015 TM01 Termination of appointment of Camille Strachan as a director on 1 April 2015
27 Apr 2015 AP01 Appointment of Ms Cecelia Georgina Williams as a director on 1 April 2015
23 Jan 2015 AA Total exemption full accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
30 Jul 2014 TM02 Termination of appointment of Kenneth William Ball as a secretary on 1 February 2014
20 Feb 2014 TM01 Termination of appointment of Fitzroy Williams as a director
20 Feb 2014 AP01 Appointment of Ms Camille Strachan as a director
16 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
16 Oct 2013 AA Total exemption full accounts made up to 31 December 2011
15 Oct 2013 AR01 Annual return made up to 3 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-15
15 Oct 2013 RT01 Administrative restoration application
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
25 Oct 2011 AP03 Appointment of Mr Kenneth William Ball as a secretary
25 Oct 2011 TM01 Termination of appointment of Kenneth Ball as a director
18 Oct 2011 TM01 Termination of appointment of Camille Richards as a director
18 Oct 2011 TM01 Termination of appointment of Fitzroy Williams as a director
18 Oct 2011 CH01 Director's details changed
13 Oct 2011 CERTNM Company name changed to hatch LIMITED\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-09-29
13 Oct 2011 CICCON Change of name