Advanced company searchLink opens in new window

HARTFORTH GUARANTEED LTD

Company number 09147386

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2018 DS01 Application to strike the company off the register
13 Apr 2018 AA Micro company accounts made up to 31 July 2017
09 Mar 2018 AD01 Registered office address changed from 15 Harper Crescent Peterborough PE4 7DF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2018
09 Mar 2018 TM01 Termination of appointment of Christopher Collyer as a director on 20 February 2018
09 Mar 2018 PSC07 Cessation of Christopher Collyer as a person with significant control on 20 February 2018
09 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
09 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
22 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates
20 Apr 2017 AA Micro company accounts made up to 31 July 2016
22 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
06 May 2016 AD01 Registered office address changed from 18 Beale Close Stevenage SG2 0LS United Kingdom to 15 Harper Crescent Peterborough PE4 7DF on 6 May 2016
06 May 2016 TM01 Termination of appointment of Philip Simmons as a director on 26 April 2016
06 May 2016 AP01 Appointment of Christopher Collyer as a director on 26 April 2016
15 Mar 2016 AA Micro company accounts made up to 31 July 2015
07 Jan 2016 AD01 Registered office address changed from 37 Leven Walk Peterlee SR8 1HG United Kingdom to 18 Beale Close Stevenage SG2 0LS on 7 January 2016
07 Jan 2016 TM01 Termination of appointment of Andrew Hemsley as a director on 23 December 2015
07 Jan 2016 AP01 Appointment of Philip Simmons as a director on 23 December 2015
06 Nov 2015 AP01 Appointment of Andrew Hemsley as a director on 28 October 2015
06 Nov 2015 TM01 Termination of appointment of Andrew King as a director on 28 October 2015
06 Nov 2015 AD01 Registered office address changed from 1 Centurion Crescent Newcastle ST5 9FG to 37 Leven Walk Peterlee SR8 1HG on 6 November 2015
03 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
11 May 2015 TM01 Termination of appointment of Philip Harrigan as a director on 5 May 2015
11 May 2015 AD01 Registered office address changed from 1 Roborough Gardens Ashburton Newton Abbot TQ13 7BJ United Kingdom to 1 Centurion Crescent Newcastle ST5 9FG on 11 May 2015