Advanced company searchLink opens in new window

HARTEST HOLDINGS LIMITED

Company number 03690966

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)
26 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2012 DS01 Application to strike the company off the register
26 Oct 2012 CAP-SS Solvency Statement dated 24/10/12
26 Oct 2012 SH19 Statement of capital on 26 October 2012
  • GBP 0.10
26 Oct 2012 SH20 Statement by Directors
26 Oct 2012 CAP-SS Solvency Statement dated 24/10/12
26 Oct 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 24/10/2012
23 Oct 2012 TM01 Termination of appointment of John Frederick Wilson as a director on 23 October 2012
23 Oct 2012 TM01 Termination of appointment of Noah Felix Kalman Franklin as a director on 23 October 2012
03 Aug 2012 AA Full accounts made up to 31 January 2012
08 Mar 2012 MAR Re-registration of Memorandum and Articles
08 Mar 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
08 Mar 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
08 Mar 2012 RR02 Re-registration from a public company to a private limited company
14 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
02 Nov 2011 AD01 Registered office address changed from 5 Lakeside Business Park, Swan Lane, Sandhurst Berkshire GU47 9DN on 2 November 2011
28 Oct 2011 AP01 Appointment of Mr Noah Felix Kalman Franklin as a director on 31 August 2011
28 Oct 2011 TM01 Termination of appointment of Geoffrey Spink as a director on 31 August 2011
03 Aug 2011 AA Full accounts made up to 31 January 2011
22 Jul 2011 AUD Auditor's resignation
14 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
14 Feb 2011 TM01 Termination of appointment of Neill Ricketts as a director
14 Feb 2011 AD02 Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom
14 Feb 2011 AD04 Register(s) moved to registered office address