Advanced company searchLink opens in new window

CANTIUM (HARDWICK FARM) LIMITED

Company number 07434854

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)
08 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
24 Jan 2017 4.68 Liquidators' statement of receipts and payments to 6 October 2016
09 Dec 2016 4.68 Liquidators' statement of receipts and payments to 6 October 2016
09 Dec 2016 4.68 Liquidators' statement of receipts and payments to 6 October 2015
29 Dec 2014 AD01 Registered office address changed from C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HA England to C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 29 December 2014
18 Dec 2014 AD01 Registered office address changed from C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF to C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HA on 18 December 2014
18 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3
17 Oct 2014 4.70 Declaration of solvency
17 Oct 2014 600 Appointment of a voluntary liquidator
17 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-07
08 Oct 2014 AD01 Registered office address changed from 6 Th Floor Time & Life Building, 1 Bruton Street London W1J 6TL to C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF on 8 October 2014
17 Sep 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 July 2014
06 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
24 Jul 2013 AP01 Appointment of Mrs Nicola Tracy Boulter as a director
24 Jul 2013 AP01 Appointment of Alexander David William Price as a director
22 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
15 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
10 Nov 2010 NEWINC Incorporation