Advanced company searchLink opens in new window

HELLARD SPRAYWORKS LIMITED

Company number 09029017

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2020 DS01 Application to strike the company off the register
06 Sep 2019 AA Micro company accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
15 Jan 2019 AA Micro company accounts made up to 31 May 2018
07 Jun 2018 AD01 Registered office address changed from 17 Garfield Road Bishops Waltham Southampton Hampshire SO32 1AT England to The Chapel Flat Cheriton Alresford Hampshire SO24 0QA on 7 June 2018
11 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
03 Nov 2017 CH01 Director's details changed for . on 8 May 2014
10 Aug 2017 AA Micro company accounts made up to 31 May 2017
22 May 2017 TM01 Termination of appointment of Adele Hellard as a director on 22 May 2017
15 May 2017 AP01 Appointment of Adele Hellard as a director on 15 April 2017
12 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
12 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
08 Jan 2016 AD01 Registered office address changed from Stable Cottage the Holt Upham Southampton Hampshire SO32 1HR England to 17 Garfield Road Bishops Waltham Southampton Hampshire SO32 1AT on 8 January 2016
02 Sep 2015 AD01 Registered office address changed from 18 Scantabout Avenue Chandler's Ford Eastleigh Hampshire SO53 2BJ to Stable Cottage the Holt Upham Southampton Hampshire SO32 1HR on 2 September 2015
28 Jul 2015 CERTNM Company name changed rahellard LIMITED\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
19 Jun 2015 AA Total exemption small company accounts made up to 31 May 2015
15 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
08 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's name on the IN01 was removed from the public register on 25/08/2017 as it was factually inaccurate or was derived from something factually inaccurate.