Advanced company searchLink opens in new window

HOOFPRINT LIMITED

Company number 03291171

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)
17 Dec 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
27 Aug 2002 AA Total exemption small company accounts made up to 31 March 2002
27 Aug 2002 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
21 Dec 2001 363s Return made up to 12/12/01; full list of members
16 Aug 2001 AA Accounts made up to 31 March 2001
16 Aug 2001 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
05 Jan 2001 363s Return made up to 12/12/00; full list of members
03 Jul 2000 AA Accounts made up to 31 March 2000
03 Jul 2000 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
14 Jan 2000 363s Return made up to 12/12/99; full list of members
12 Jul 1999 AA Accounts made up to 31 March 1999
12 Jul 1999 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
23 Dec 1998 363s Return made up to 12/12/98; no change of members
16 Sep 1998 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
16 Sep 1998 AA Accounts made up to 31 March 1998
12 Feb 1998 363s Return made up to 12/12/97; full list of members
12 Feb 1998 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
16 Jun 1997 288a New secretary appointed;new director appointed
20 Feb 1997 MA Memorandum and Articles of Association
20 Feb 1997 287 Registered office changed on 20/02/97 from: 71 princess street manchester M2 4HL
20 Feb 1997 225 Accounting reference date extended from 31/12/97 to 31/03/98
20 Feb 1997 288b Secretary resigned;director resigned
20 Feb 1997 288b Director resigned
20 Feb 1997 288a New director appointed
05 Feb 1997 CERTNM Company name changed slatershelfco 332 LIMITED\certificate issued on 06/02/97