Advanced company searchLink opens in new window

HATHAWAY CAR WASH LTD

Company number 08286488

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)
06 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2016 AA01 Previous accounting period shortened from 30 November 2015 to 29 November 2015
09 Mar 2016 CERTNM Company name changed little hamlets soft play LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
09 Mar 2016 AP01 Appointment of Mr Jacques Tredoux as a director on 8 March 2016
08 Mar 2016 TM01 Termination of appointment of Matthew Lee Rimmer as a director on 8 March 2016
08 Mar 2016 TM02 Termination of appointment of Brian Daniel Higgins as a secretary on 8 March 2016
23 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
28 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
08 Jun 2015 CH03 Secretary's details changed for Mr Brian Daniel Higgins on 8 June 2015
13 Mar 2015 CH03 Secretary's details changed for Mr Brian Daniel Higgins on 13 March 2015
14 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
21 Jul 2014 AA Accounts made up to 30 November 2013
29 May 2014 AP03 Appointment of Mr Brian Daniel Higgins as a secretary on 29 May 2014
29 May 2014 TM02 Termination of appointment of Network Secretarial Services Limited as a secretary on 29 May 2014
28 May 2014 TM01 Termination of appointment of Ian Brian Lumsden as a director on 28 May 2014
28 May 2014 TM01 Termination of appointment of Brian Daniel Higgins as a director on 28 May 2014
28 May 2014 TM01 Termination of appointment of Ian Brinsley Andrews as a director on 28 May 2014
28 May 2014 AP01 Appointment of Mr Matthew Lee Rimmer as a director on 28 May 2014
28 May 2014 CERTNM Company name changed hadley residential property seven LIMITED\certificate issued on 28/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-28
21 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
04 Nov 2013 CH04 Secretary's details changed for Network Secretarial Services Limited on 4 November 2013
23 Oct 2013 CH04 Secretary's details changed for Network Secretarial Service Limited on 23 October 2013
22 Oct 2013 AP01 Appointment of Mr Ian Brinsley Andrews as a director on 18 October 2013
21 Oct 2013 TM01 Termination of appointment of a director