Advanced company searchLink opens in new window

HARTSTAND LIMITED

Company number 02749692

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)
01 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2013 DS01 Application to strike the company off the register
28 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
25 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
Statement of capital on 2012-10-25
  • GBP 2
21 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
07 Oct 2011 AA Full accounts made up to 31 March 2011
28 Jul 2011 AP01 Appointment of Mr Nicholas James Sanderson as a director
26 Jul 2011 TM01 Termination of appointment of Nicholas Drakesmith as a director
18 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
07 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Nicholas Timon Drakesmith on 23 September 2010
06 Oct 2010 CH01 Director's details changed for Mr Neil Thompson on 23 September 2010
06 Oct 2010 CH01 Director's details changed for Mr Toby Augustine Courtauld on 23 September 2010
06 Oct 2010 CH03 Secretary's details changed for Desna Lee Martin on 23 September 2010
15 Jan 2010 AA Full accounts made up to 31 March 2009
08 Oct 2009 AR01 Annual return made up to 23 September 2009 with full list of shareholders
08 Oct 2009 TM01 Termination of appointment of Robert Noel as a director
28 Jan 2009 AA Full accounts made up to 31 March 2008
07 Oct 2008 363a Return made up to 23/09/08; full list of members
10 Jan 2008 AA Full accounts made up to 31 March 2007
22 Oct 2007 363s Return made up to 23/09/07; no change of members
14 Jul 2007 288c Director's particulars changed
09 Feb 2007 403a Declaration of satisfaction of mortgage/charge
16 Jan 2007 288c Secretary's particulars changed