Advanced company searchLink opens in new window

HAT TRICK INVESTMENT LIMITED

Company number 07077647

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)
18 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
29 Nov 2016 AD01 Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS to C/O Steven Wilkinson Fairfax House, 6a Mill Field Road Cottingley Business Park, Cottingley Bingley BD16 1PY on 29 November 2016
28 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
26 Jan 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,076
15 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
22 Aug 2013 CH01 Director's details changed for Mr Gerald Sebastien Misbert on 1 June 2012
28 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
27 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
21 Aug 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
21 Aug 2012 TM01 Termination of appointment of Michael Gordon as a director
21 Aug 2012 TM01 Termination of appointment of Susan Hollyman as a director
21 Aug 2012 AP01 Appointment of Mr Gerald Sebastien Misbert as a director
21 Aug 2012 AD01 Registered office address changed from C/O Fletcher Kennedy Limited 72 High Street Haslemere Surrey GU27 2LA England on 21 August 2012
21 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Aug 2012 RT01 Administrative restoration application
26 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 November 2010
15 Sep 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 November 2010
12 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010