Advanced company searchLink opens in new window

HERMITAGE ADVISORY SERVICES LTD

Company number 07543707

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2020 DS01 Application to strike the company off the register
30 Oct 2020 AA Micro company accounts made up to 29 August 2020
11 Aug 2020 AA01 Current accounting period extended from 29 February 2020 to 29 August 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
16 May 2019 AA Micro company accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
02 May 2018 AA Micro company accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
07 Apr 2017 AA Micro company accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 28 February 2016
01 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
27 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
29 Apr 2013 AA Total exemption full accounts made up to 28 February 2013
26 Feb 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
25 Apr 2012 AA Total exemption full accounts made up to 28 February 2012
09 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
09 Mar 2012 CH01 Director's details changed for Mr Michael William Joseph on 9 March 2012
09 Mar 2012 CH01 Director's details changed for Judith Anne Jacqueline Joseph on 9 March 2012
25 Feb 2011 NEWINC Incorporation