Advanced company searchLink opens in new window

HTFCSTARBUCK10 LIMITED

Company number 03870152

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2016 DS01 Application to strike the company off the register
12 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
04 Dec 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
04 Dec 2015 CH01 Director's details changed for Mr Alan Frederick Wainwright on 4 December 2015
04 Dec 2015 CH03 Secretary's details changed for Barry Brooks on 4 December 2015
04 Dec 2015 AD01 Registered office address changed from Enterprise House Grange Road South Hyde Manchester SK14 5NU to 30 Greek Street Stockport Cheshire SK3 8AD on 4 December 2015
09 Feb 2015 CERTNM Company name changed meridian healthcare employees' trust (no. 3) LIMITED\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
13 Jan 2015 TM01 Termination of appointment of Lisa Ollerenshaw as a director on 13 January 2015
13 Jan 2015 AP01 Appointment of Mr Andrew Preisner as a director on 13 January 2015
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
13 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
01 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
13 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
28 Sep 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
06 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
30 Sep 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
30 Sep 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
10 Sep 2010 AA Full accounts made up to 31 March 2010
12 Oct 2009 CH01 Director's details changed for Mr Alan Wainwright on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Lisa Ollerenshaw on 12 October 2009
12 Oct 2009 CH03 Secretary's details changed for Barry Brooks on 12 October 2009
02 Oct 2009 363a Return made up to 26/09/09; full list of members