Advanced company searchLink opens in new window

HARTMEWS LIMITED

Company number 07620350

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)
21 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2021 WU15 Notice of final account prior to dissolution
31 Jul 2020 WU07 Progress report in a winding up by the court
31 Jul 2019 WU07 Progress report in a winding up by the court
17 Dec 2018 AD01 Registered office address changed from C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC41 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018
29 Jul 2018 WU07 Progress report in a winding up by the court
21 Jul 2017 WU07 Progress report in a winding up by the court
08 Jul 2016 AD01 Registered office address changed from 1st Floor 82 Boothferry Road Goole North Humberside DN14 6AA to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC41 1AA on 8 July 2016
05 Jul 2016 4.31 Appointment of a liquidator
05 May 2016 COCOMP Order of court to wind up
10 Dec 2013 ANNOTATION Rectified AP01 was removed from the public register on 17TH March 2014 as it was forged.
10 Dec 2013 TM01 Termination of appointment of Louise Woode as a director
06 Nov 2013 AA Total exemption small company accounts made up to 31 October 2013
17 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 250,000
17 Oct 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 October 2013
20 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
20 Sep 2013 AP01 Appointment of Mr Colin Trent as a director
18 Sep 2013 AP01 Appointment of Mrs Louise Woode as a director
10 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
09 Sep 2013 TM01 Termination of appointment of David Gale as a director
15 Aug 2013 AP01 Appointment of Mr John Paul Botham as a director
14 Aug 2013 TM01 Termination of appointment of Sean Carlill as a director
10 Jul 2013 AA Total exemption small company accounts made up to 31 May 2013
10 Jul 2013 AP01 Appointment of Mr David Gale as a director
18 Mar 2013 AD01 Registered office address changed from C/O C/O Abn Company Foremations 145-157 St. John Street London EC1V 4PW United Kingdom on 18 March 2013