Advanced company searchLink opens in new window

HATCH INTERIORS LIMITED

Company number 05978270

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)
13 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 12 September 2023
14 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Sep 2022 AD01 Registered office address changed from 20 Mead Park River Way Harlow Essex CM20 2SE England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 23 September 2022
23 Sep 2022 LIQ02 Statement of affairs
23 Sep 2022 600 Appointment of a voluntary liquidator
23 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-13
22 Apr 2022 AA Unaudited abridged accounts made up to 30 April 2021
24 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
23 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 09/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2021 MA Memorandum and Articles of Association
16 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
26 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
06 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
23 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
06 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
07 Feb 2019 PSC04 Change of details for Mr Darren Mark Phillips as a person with significant control on 7 February 2019
21 Dec 2018 MR01 Registration of charge 059782700004, created on 21 December 2018
03 Dec 2018 AA Unaudited abridged accounts made up to 30 April 2018
02 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
26 Jun 2018 CH01 Director's details changed for Mr Darren Mark Phillips on 26 June 2018
26 Jun 2018 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 20 Mead Park River Way Harlow Essex CM20 2SE on 26 June 2018
17 May 2018 TM02 Termination of appointment of Rosewood Finance Limited as a secretary on 17 May 2018
05 Feb 2018 PSC04 Change of details for Mr Darren Mark Phillips as a person with significant control on 5 February 2018
05 Feb 2018 CH01 Director's details changed for Mr Darren Mark Phillips on 5 February 2018
05 Feb 2018 AD01 Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 February 2018