Advanced company searchLink opens in new window

HARGENANT ACCOUNTING SERVICES LIMITED

Company number 09402459

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2022 AA Unaudited abridged accounts made up to 31 January 2022
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2022 DS01 Application to strike the company off the register
20 Sep 2021 AA Unaudited abridged accounts made up to 31 January 2021
21 Jun 2021 TM01 Termination of appointment of Gregory Barrow as a director on 21 June 2021
15 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
10 Sep 2020 AA Unaudited abridged accounts made up to 31 January 2020
08 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
16 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
13 Sep 2018 AA Unaudited abridged accounts made up to 31 January 2018
11 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
01 Feb 2018 AD01 Registered office address changed from 6 st Peters Street St. Peters Street St. Albans Hertfordshire AL1 3LF England to Building 6 Hercules Way Leavesden Watford WD25 7GS on 1 February 2018
15 Dec 2017 AA Micro company accounts made up to 31 January 2017
12 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
07 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200
07 Jun 2016 CH01 Director's details changed for Mrs Clare Patricia Barrow on 1 June 2016
17 Mar 2016 AD01 Registered office address changed from Wilmington House Wilmington Close Watford WD18 0FQ to 6 st Peters Street St. Peters Street St. Albans Hertfordshire AL1 3LF on 17 March 2016
13 Aug 2015 CERTNM Company name changed hampermill payroll services LIMITED\certificate issued on 13/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
09 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 200
09 May 2015 AP01 Appointment of Mr Gregory Barrow as a director on 1 May 2015
09 May 2015 AD01 Registered office address changed from Eastbury Payroll Limited Wilmington House Wilmington Close Watford Herts WD18 0FQ England to Wilmington House Wilmington Close Watford WD18 0FQ on 9 May 2015
22 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-22
  • GBP 100