Advanced company searchLink opens in new window

HARTFAME LIMITED

Company number 03031846

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)
29 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2014 4.71 Return of final meeting in a members' voluntary winding up
10 Mar 2014 600 Appointment of a voluntary liquidator
04 Mar 2014 AD01 Registered office address changed from 10 New Street Hanging Heaton Batley West Yorkshire WF17 6EQ England on 4 March 2014
28 Feb 2014 4.70 Declaration of solvency
28 Feb 2014 LIQ MISC RES Resolution insolvency:extraordinary resolution :- "in specie"
28 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
23 Sep 2013 AAMD Amended accounts made up to 31 March 2012
22 Apr 2013 AD01 Registered office address changed from 12 New Street Hanging Heaton Dewsbury West Yorkshire WF17 6EQ England on 22 April 2013
17 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-03-17
  • GBP 100
07 Jan 2013 AD01 Registered office address changed from Po Box 403 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT on 7 January 2013
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
04 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
04 Mar 2012 CH01 Director's details changed for Madeleine Florence Walker on 20 February 2012
04 Mar 2012 CH01 Director's details changed for Pamela Muriel Walters on 20 February 2012
05 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Jul 2011 CH01 Director's details changed for Madeleine Florence Walker on 28 July 2011
02 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
07 Feb 2011 TM01 Termination of appointment of Lily Cross as a director
07 Feb 2011 TM02 Termination of appointment of Lily Cross as a secretary
06 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
17 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
14 Aug 2009 287 Registered office changed on 14/08/2009 from 22 squirrel hall drive staincliffe dewsbury west yorkshire WF13 4AH