Advanced company searchLink opens in new window

HARTHILL PUBLISHING LIMITED

Company number SC159237

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2020 DS01 Application to strike the company off the register
13 Jul 2020 AA Total exemption full accounts made up to 5 April 2020
13 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
06 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
04 Jul 2019 AA Unaudited abridged accounts made up to 5 April 2019
10 Jul 2018 AA Total exemption full accounts made up to 5 April 2018
07 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
07 Jul 2017 AA Total exemption full accounts made up to 5 April 2017
07 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
14 Jul 2016 MISC Second filed CS01 part 5
11 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 (part 5) has been replaced by a second filing on 14/07/2016
08 Jul 2016 AA Total exemption small company accounts made up to 5 April 2016
13 Jul 2015 AA Total exemption small company accounts made up to 5 April 2015
13 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
08 Jul 2014 AA Total exemption small company accounts made up to 5 April 2014
08 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
18 Nov 2013 AA Total exemption small company accounts made up to 5 April 2013
08 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
08 Jul 2013 CH01 Director's details changed for Michael Savage on 30 June 2013
02 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
26 Jul 2012 AD01 Registered office address changed from 121 High Street Forres Moray on 26 July 2012
28 Jun 2012 AA Total exemption small company accounts made up to 5 April 2012
08 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011