- Company Overview for HARTMEWS LIMITED (07620350)
- Filing history for HARTMEWS LIMITED (07620350)
- People for HARTMEWS LIMITED (07620350)
- Insolvency for HARTMEWS LIMITED (07620350)
- More for HARTMEWS LIMITED (07620350)
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
|
|
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 |