- Company Overview for HARDYS ELECTRICAL LIMITED (11779162)
- Filing history for HARDYS ELECTRICAL LIMITED (11779162)
- People for HARDYS ELECTRICAL LIMITED (11779162)
- Charges for HARDYS ELECTRICAL LIMITED (11779162)
- Insolvency for HARDYS ELECTRICAL LIMITED (11779162)
- More for HARDYS ELECTRICAL LIMITED (11779162)
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) |
---|---|---|---|
26 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2024 | |
17 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2024 | AD01 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 15 August 2024 | |
15 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2024 | LIQ10 | Removal of liquidator by court order | |
29 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2023 | |
22 Nov 2023 | TM01 | Termination of appointment of Darren Ashley Hardy as a director on 7 November 2023 | |
21 Dec 2022 | AD01 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 21 December 2022 | |
18 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2022 | |
18 Nov 2022 | LIQ06 | Resignation of a liquidator | |
07 Oct 2021 | AD01 | Registered office address changed from 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX United Kingdom to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 7 October 2021 | |
07 Oct 2021 | LIQ02 | Statement of affairs | |
07 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
23 Dec 2020 | MR01 | Registration of charge 117791620002, created on 23 December 2020 | |
21 Dec 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
23 Apr 2020 | AP01 | Appointment of Mr Darren Hardy as a director on 17 April 2020 | |
17 Feb 2020 | TM01 | Termination of appointment of Darren Hardy as a director on 12 February 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
13 Jan 2020 | PSC04 | Change of details for Mrs Sarah Hardy as a person with significant control on 20 November 2019 | |
03 Dec 2019 | PSC01 | Notification of Sarah Hardy as a person with significant control on 20 November 2019 | |
03 Dec 2019 | PSC01 | Notification of Michael Charles Rhys as a person with significant control on 15 May 2019 | |
03 Dec 2019 | PSC07 | Cessation of Darren Hardy as a person with significant control on 18 September 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Mr Darren Hardy on 3 December 2019 | |
31 Oct 2019 | MA | Memorandum and Articles of Association |