- Company Overview for HARDWICKECHAMBERLAIN LTD (08166428)
- Filing history for HARDWICKECHAMBERLAIN LTD (08166428)
- People for HARDWICKECHAMBERLAIN LTD (08166428)
- More for HARDWICKECHAMBERLAIN LTD (08166428)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2014 | AA | Accounts made up to 31 August 2013 | |
30 Sep 2013 | CERTNM |
Company name changed hardwickegodsall LIMITED\certificate issued on 30/09/13
|
|
27 Sep 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
27 Sep 2013 | CH01 | Director's details changed for Mr Mark Aaron Hardwicke on 1 August 2013 | |
27 Sep 2013 | AP01 | Appointment of Mr Craig Gregory Chamberlain as a director on 1 August 2013 | |
27 Sep 2013 | TM01 | Termination of appointment of Leo Godsall as a director on 1 August 2013 | |
26 Sep 2013 | AD01 | Registered office address changed from 4 Copperhouse Court Caldecotte Milton Keynes Buckinghamshire MK17 8NL England on 26 September 2013 | |
14 Aug 2012 | CERTNM |
Company name changed hardwicke godsall LIMITED\certificate issued on 14/08/12
|
|
03 Aug 2012 | TM02 | Termination of appointment of Aldbury Secretaries Limited as a secretary on 2 August 2012 | |
02 Aug 2012 | NEWINC |
Incorporation
|