Advanced company searchLink opens in new window

HARTFORD CARE HOLDINGS LIMITED

Company number 06823568

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2016 DS01 Application to strike the company off the register
24 Oct 2016 CH01 Director's details changed for Mr Sean Francis Gavin on 9 August 2016
24 Oct 2016 TM01 Termination of appointment of Lindsay Caroline Levin as a director on 31 March 2016
26 Apr 2016 AAMD Amended accounts for a dormant company made up to 31 March 2015
22 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 360.1458
07 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 360.1458
31 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
20 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 February 2014
20 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 February 2013
20 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 February 2012
20 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 February 2011
20 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 February 2010
20 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 360.1458
  • ANNOTATION A second filed AR01 was registered on 20TH May 2014
20 Feb 2014 AD02 Register inspection address has been changed from Hartford House Hulfords Lane Hartley Wintney Hook Hants RG27 8AG England
24 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
02 Apr 2013 CH01 Director's details changed for Mrs Lindsay Caroline Levin on 2 April 2013
02 Apr 2013 AD01 Registered office address changed from , Hartford House Hulfords Lane, Hartley, Wintney, Hampshire, RG27 8AG on 2 April 2013
21 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20TH May 2014
20 Feb 2013 CH01 Director's details changed for Mrs Lindsay Caroline Levin on 7 December 2012
20 Feb 2013 AD02 Register inspection address has been changed from C/O David Stedman Highfield Brighton Road Godalming Surrey GU7 1NS England
06 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
24 Oct 2012 TM01 Termination of appointment of David Graham-Smith as a director