Advanced company searchLink opens in new window

HART FINANCIAL CONSULTANCY HOLDINGS LIMITED

Company number 07206722

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2016 DS01 Application to strike the company off the register
16 Sep 2016 TM01 Termination of appointment of Paul Stephen Morrish as a director on 8 September 2016
11 Aug 2016 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
11 Aug 2016 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
24 May 2016 CH01 Director's details changed for Mr Simon John Chamberlain on 1 October 2015
04 May 2016 SH20 Statement by Directors
04 May 2016 SH19 Statement of capital on 4 May 2016
  • GBP 1
04 May 2016 CAP-SS Solvency Statement dated 05/04/16
04 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 13/04/2016
  • RES06 ‐ Resolution of reduction in issued share capital
14 Apr 2016 TM01 Termination of appointment of Simon John Chamberlain as a director on 12 April 2016
14 Apr 2016 AP01 Appointment of Mr Paul Stephen Morrish as a director on 12 April 2016
14 Apr 2016 AP01 Appointment of Mr Michael John Hill as a director on 12 April 2016
30 Mar 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 612
03 Dec 2015 CH01 Director's details changed for Mr Christian Marcel Captieux on 29 November 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
10 Aug 2015 TM01 Termination of appointment of Patrick Simon Ryan as a director on 31 July 2015
10 Aug 2015 TM02 Termination of appointment of Margaret Joan Mills as a secretary on 31 July 2015
10 Aug 2015 TM01 Termination of appointment of Keith Thomas Mayston Hartland as a director on 31 July 2015
02 Jul 2015 AP01 Appointment of Mr Christian Marcel Captieux as a director on 29 June 2015
02 Jul 2015 AP01 Appointment of Mr Simon John Chamberlain as a director on 29 June 2015
13 May 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 612
24 Oct 2014 SH01 Statement of capital following an allotment of shares on 4 June 2014
  • GBP 612
22 Oct 2014 AD01 Registered office address changed from 16-18 the Boscombe Centre Mills Way Amesbury Salisbury Wiltshire SP4 7SD to Drake Building 15 Davy Road Plymouth Science Park Derriford, Plymouth Devon PL6 8BY on 22 October 2014