- 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) |
---|---|---|---|
16 Oct 2019 | SH10 | Particulars of variation of rights attached to shares | |
16 Oct 2019 | SH08 | Change of share class name or designation | |
16 Oct 2019 | SH08 | Change of share class name or designation | |
08 Oct 2019 | MR01 | Registration of charge 117791620001, created on 8 October 2019 | |
01 Oct 2019 | AP01 | Appointment of Mr Michael Charles Rhys as a director on 18 September 2019 | |
08 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | AD01 | Registered office address changed from Unit D22 Heritage Business Park Heritage Way Gosport Hampshire PO12 4BG England to 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 2 April 2019 | |
13 Feb 2019 | AD01 | Registered office address changed from Unitd22 Heritage Business Park Heritage Way Gosport Hampshire PO12 4BG England to Unit D22 Heritage Business Park Heritage Way Gosport Hampshire PO12 4BG on 13 February 2019 | |
12 Feb 2019 | AD01 | Registered office address changed from Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA England to Unitd22 Heritage Business Park Heritage Way Gosport Hampshire PO12 4BG on 12 February 2019 | |
21 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-21
|