Advanced company searchLink opens in new window

HRWF (GREAT ANCOATS) LIMITED

Company number 03942592

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2018 DS01 Application to strike the company off the register
05 Feb 2018 MR04 Satisfaction of charge 039425920004 in full
14 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Mar 2017 TM01 Termination of appointment of Michael Anthony Ussher as a director on 24 March 2017
28 Mar 2017 AP01 Appointment of Julius Sparks as a director on 24 March 2017
16 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
01 Aug 2016 CH01 Director's details changed for Mr Mark Griffiths on 19 July 2016
15 Jul 2016 TM01 Termination of appointment of Henderson Administration Services Limited as a director on 11 July 2016
25 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
26 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Aug 2015 MR04 Satisfaction of charge 3 in full
23 Apr 2015 MR01 Registration of charge 039425920004, created on 20 April 2015
24 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
24 Mar 2015 CH02 Director's details changed for Henderson Administration Services Limited on 9 April 2014
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jul 2014 CH01 Director's details changed for Mr Michael John Lawson Sales on 30 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Mark Griffiths on 25 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Michael Anthony Ussher on 25 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Nigel Ian Bartram on 25 July 2014
30 Jul 2014 CH01 Director's details changed for Mrs Claire Louise Tily on 25 July 2014
11 Jun 2014 AP04 Appointment of Th Re Corporate Secretarial Services Limited as a secretary
09 Apr 2014 TM02 Termination of appointment of Henderson Secretarial Services Limited as a secretary