Advanced company searchLink opens in new window

HURLEY ESTATES LIMITED

Company number 08563697

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2020 DS01 Application to strike the company off the register
31 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Aug 2018 AD01 Registered office address changed from 1 Commerce Park, Brunel Road Theale Reading Berkshire RG7 4AB England to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 24 August 2018
04 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
20 Apr 2016 AD02 Register inspection address has been changed to Garden Cottage Worlds End Beedon Newbury Berkshire RG20 8SB
20 Apr 2016 CH01 Director's details changed for Mr Adrian Owain Davies on 21 September 2015
17 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 AD01 Registered office address changed from Abbey House 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA to 1 Commerce Park, Brunel Road Theale Reading Berkshire RG7 4AB on 14 April 2015
13 Apr 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
24 Feb 2015 CERTNM Company name changed verica projects LIMITED\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
24 Feb 2015 AP01 Appointment of Mr Julian Charles Pacey as a director on 23 February 2015
23 Feb 2015 AP01 Appointment of Mr Christopher Robert Fuller as a director on 23 February 2015
23 Feb 2015 AP03 Appointment of Mrs Elizabeth Jane Falconar as a secretary on 23 February 2015
23 Feb 2015 AP01 Appointment of Mr Adrian Owain Davies as a director on 23 February 2015
23 Feb 2015 TM01 Termination of appointment of Elizabeth Jane Falconar as a director on 23 February 2015