- Company Overview for HARDY SHIPPING LIMITED (08902253)
- Filing history for HARDY SHIPPING LIMITED (08902253)
- People for HARDY SHIPPING LIMITED (08902253)
- More for HARDY SHIPPING LIMITED (08902253)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2021 | DS01 | Application to strike the company off the register | |
30 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
08 Apr 2019 | AA01 | Current accounting period extended from 28 February 2019 to 30 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
05 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
12 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | CH01 | Director's details changed for Mrs Geraldine Louise Hardy on 1 January 2016 | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
05 Mar 2015 | AD01 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH United Kingdom to C/O Bruce Allen Llp 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 5 March 2015 | |
22 May 2014 | CH01 | Director's details changed for Mrs Geraldine Louise Hardly on 27 March 2014 | |
27 Mar 2014 | AP01 | Appointment of Mrs Geraldine Louise Hardly as a director | |
20 Mar 2014 | AP01 | Appointment of Mr Colin Hardy as a director | |
20 Mar 2014 | TM01 | Termination of appointment of Colin Hardy as a director | |
19 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-19
|