Advanced company searchLink opens in new window

HADLEY WICHERT

Company number 07658912

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)
22 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
07 Jul 2015 SOAS(A) Voluntary strike-off action has been suspended
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2015 DS01 Application to strike the company off the register
24 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
24 Jun 2014 CH01 Director's details changed for Mr Anthony Patrick Hadley on 30 June 2013
24 Jun 2014 CH01 Director's details changed for Alison Jane Hadley on 30 July 2013
20 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
21 Sep 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
18 Sep 2012 AD01 Registered office address changed from 5 Breams Building London EC4A 1DY on 18 September 2012
13 Mar 2012 CAP-SS Solvency statement dated 14/07/11
13 Mar 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jun 2011 NEWINC Incorporation