- Company Overview for HARTWOOD PIONEER MEMORIAL WALL LIMITED (09770583)
- Filing history for HARTWOOD PIONEER MEMORIAL WALL LIMITED (09770583)
- People for HARTWOOD PIONEER MEMORIAL WALL LIMITED (09770583)
- More for HARTWOOD PIONEER MEMORIAL WALL LIMITED (09770583)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2022 | DS01 | Application to strike the company off the register | |
10 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
28 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
22 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
20 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
02 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
02 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
15 Sep 2016 | CH01 | Director's details changed for Mr John Darbyshire on 15 September 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from Smith & Williamson Vantage Point Hardman Street Manchester M3 3HF United Kingdom to 2 Hilliards Court Chester Business Park Chester CH4 9PX on 15 September 2016 | |
10 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-10
|