- Company Overview for HARTFAME LIMITED (03031846)
- Filing history for HARTFAME LIMITED (03031846)
- People for HARTFAME LIMITED (03031846)
- Insolvency for HARTFAME LIMITED (03031846)
- More for HARTFAME LIMITED (03031846)
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
|
|
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
|
|
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 |