Advanced company searchLink opens in new window

HARDWICK'S BOOKS LTD

Company number 04627297

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)
25 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2008 288b Appointment Terminated Secretary morley & scott corporate services LIMITED
31 Jan 2008 AA Accounts made up to 31 March 2007
03 Mar 2007 287 Registered office changed on 03/03/07 from: chytane manor summercourt cornwall TR8 5BW
19 Feb 2007 CERTNM Company name changed sectionmart LIMITED\certificate issued on 19/02/07
06 Feb 2007 AA Accounts made up to 31 March 2006
03 Jan 2007 363a Return made up to 02/01/07; full list of members
22 Mar 2006 363a Return made up to 02/01/06; full list of members
04 Feb 2006 AA Accounts made up to 31 March 2005
07 Jul 2005 287 Registered office changed on 07/07/05 from: winterton house nixey close slough berkshire SL1 1ND
11 May 2005 363s Return made up to 02/01/05; full list of members
11 May 2005 363(353) Location of register of members address changed
10 Sep 2004 288c Secretary's particulars changed
25 Aug 2004 AA Accounts made up to 31 March 2004
11 Jun 2004 225 Accounting reference date extended from 31/01/04 to 31/03/04
11 Jun 2004 288b Secretary resigned
11 Jun 2004 288a New secretary appointed
07 Jun 2004 363a Return made up to 02/01/04; full list of members
14 May 2004 288a New director appointed
14 May 2004 288a New secretary appointed
14 May 2004 288b Director resigned
14 May 2004 288b Secretary resigned
14 May 2004 287 Registered office changed on 14/05/04 from: 280 grays inn road london WC1X 8EB
02 Jan 2003 NEWINC Incorporation