Advanced company searchLink opens in new window

HARTLEBURY TRADING COMPANY LIMITED

Company number 06945143

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2015 DS01 Application to strike the company off the register
26 Sep 2015 MR04 Satisfaction of charge 1 in full
20 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 111,210.71
20 Jul 2015 AA01 Previous accounting period shortened from 16 April 2015 to 31 December 2014
03 Jun 2015 CERTNM Company name changed uniform brands trading LIMITED\certificate issued on 03/06/15
  • NM04 ‐ Change of name by provision in articles
17 Jul 2014 AA01 Previous accounting period shortened from 31 May 2014 to 16 April 2014
04 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 111,210.71
05 Jun 2014 CERTNM Company name changed logistik unicorp LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution
29 May 2014 AP01 Appointment of Mr Nicholas Paul Teagle as a director
29 May 2014 AD01 Registered office address changed from 303-307 Oak Drive Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB England on 29 May 2014
29 May 2014 TM01 Termination of appointment of Max Maurice as a director
29 May 2014 TM01 Termination of appointment of Louis Bibeau as a director
21 May 2014 AUD Auditor's resignation
16 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 01/05/2014
13 May 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 24/05/2013
12 May 2014 MEM/ARTS Memorandum and Articles of Association
12 May 2014 CC04 Statement of company's objects
07 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 May 2014 SH20 Statement by directors
02 May 2014 SH19 Statement of capital on 2 May 2014
  • GBP 111,210.71
02 May 2014 CAP-SS Solvency statement dated 01/05/14
02 May 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital