Advanced company searchLink opens in new window

HEARNE & CO. LIMITED

Company number 07858082

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)
30 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
03 Jan 2018 AD01 Registered office address changed from C/O Dbs Law Limited 158 Edmund Street Birmingham B3 2HB to 69 Steward Street Birmingham B18 7AF on 3 January 2018
01 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
09 Feb 2017 AA Accounts for a dormant company made up to 30 November 2016
24 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
16 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
09 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
16 Sep 2015 CH01 Director's details changed for Mr Davinder Bal on 16 September 2015
31 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
31 Aug 2015 AD01 Registered office address changed from 3 Broadway Broad Street Birmingham West Midlands B15 1BQ to C/O Dbs Law Limited 158 Edmund Street Birmingham B3 2HB on 31 August 2015
17 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
28 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
23 Jul 2014 AP01 Appointment of Mr Davinder Bal as a director on 4 July 2014
23 Jul 2014 TM01 Termination of appointment of Robin Dranath Bhol as a director on 4 July 2014
12 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
22 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
10 Jul 2013 TM01 Termination of appointment of Roger Hearne as a director
10 Jul 2013 AP01 Appointment of Robin Dranath Bhol as a director
10 Jul 2013 AD01 Registered office address changed from 120-121 Poplar Road Birmingham West Midlands B66 4AP on 10 July 2013
15 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
23 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted