Advanced company searchLink opens in new window

BRL HARDY (INVESTMENTS) LIMITED

Company number 02246678

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)
06 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
Statement of capital on 2012-09-21
  • GBP 100
11 Sep 2012 TM01 Termination of appointment of James David Lousada as a director on 5 September 2012
07 Aug 2012 CH01 Director's details changed for Mr Gavin Stuart Brockett on 31 July 2012
24 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2012 DS01 Application to strike the company off the register
15 Mar 2012 AP01 Appointment of Mr Jeremy Alexander Stevenson as a director on 9 March 2012
15 Mar 2012 AP01 Appointment of Mr Gavin Stuart Brockett as a director on 9 March 2012
14 Mar 2012 AA Full accounts made up to 30 June 2011
08 Mar 2012 CH01 Director's details changed for Mr Troy Christensen on 6 March 2012
23 Dec 2011 SH20 Statement by Directors
23 Dec 2011 SH19 Statement of capital on 23 December 2011
  • GBP 100
23 Dec 2011 CAP-SS Solvency Statement dated 21/12/11
23 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 21/12/2011
19 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
18 Aug 2011 TM01 Termination of appointment of Jeremy Stevenson as a director
02 Aug 2011 AP03 Appointment of Ms Esther Clothier as a secretary
26 Jul 2011 AP01 Appointment of Mr Jeremy Stevenson as a director
26 Jul 2011 AP03 Appointment of Mr Jeremy Stevenson as a secretary
25 Jul 2011 TM01 Termination of appointment of David Hughes as a director
25 Jul 2011 TM02 Termination of appointment of David Hughes as a secretary
28 Jun 2011 CH01 Director's details changed for Mr James David Lousada on 27 June 2011
28 Jun 2011 CH01 Director's details changed for Mr David John Hughes on 27 June 2011
27 Jun 2011 CH03 Secretary's details changed for Mr David John Hughes on 27 June 2011
24 Jun 2011 AD01 Registered office address changed from Constellation House Theguildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 24 June 2011