Advanced company searchLink opens in new window

HARTVIEW DEVELOPMENTS LTD

Company number 06575866

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)
06 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
27 Jan 2016 4.68 Liquidators' statement of receipts and payments to 30 November 2015
10 Dec 2014 AD01 Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 10 December 2014
08 Dec 2014 4.70 Declaration of solvency
08 Dec 2014 LIQ MISC RES Resolution INSOLVENCY:Extraordinary Resolution :- "In Specie"
08 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-01
08 Dec 2014 600 Appointment of a voluntary liquidator
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
09 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 102
09 May 2014 CH01 Director's details changed for Mr Jonathan Pattison on 18 April 2013
10 Apr 2014 CH01 Director's details changed for Mr Jonathan Pattison on 10 April 2014
10 Apr 2014 CH01 Director's details changed for Mr Jonathan Pattison on 10 April 2014
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
17 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
21 Nov 2012 AA01 Previous accounting period extended from 30 April 2012 to 31 October 2012
02 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
02 May 2012 CH01 Director's details changed for Mr Jonathan Pattison on 30 April 2012
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
26 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
27 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
08 Jun 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
08 Jun 2010 AD01 Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW on 8 June 2010
07 Jun 2010 CH01 Director's details changed for Brendan Cafferkey on 2 October 2009
07 Jun 2010 CH01 Director's details changed for Jonathan Pattison on 2 October 2009