Advanced company searchLink opens in new window

M HURFORD LTD

Company number 09671627

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)
16 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2024 DS01 Application to strike the company off the register
07 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
26 Aug 2022 AA Unaudited abridged accounts made up to 31 August 2021
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
06 Sep 2021 AA01 Previous accounting period extended from 31 July 2021 to 31 August 2021
30 Jul 2021 AA Unaudited abridged accounts made up to 31 July 2020
16 Feb 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
08 May 2020 AA Total exemption full accounts made up to 31 July 2019
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
09 Oct 2019 SH01 Statement of capital following an allotment of shares on 5 September 2019
  • GBP 101
09 Oct 2019 PSC07 Cessation of Laura Denford as a person with significant control on 5 September 2019
09 Oct 2019 PSC04 Change of details for Mr Matthew Hurford as a person with significant control on 5 September 2019
16 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
16 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
10 Aug 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
28 Oct 2015 CH01 Director's details changed for Matthew Hurford on 28 August 2015
28 Oct 2015 AD01 Registered office address changed from 48 Third Avenue Chelmsford Essex CM1 4EY England to 62 Longstomps Avenue Chelmsford CM2 9LA on 28 October 2015