- Company Overview for GB HART HOLDINGS LIMITED (10300926)
- Filing history for GB HART HOLDINGS LIMITED (10300926)
- People for GB HART HOLDINGS LIMITED (10300926)
- More for GB HART HOLDINGS LIMITED (10300926)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2023 | DS01 | Application to strike the company off the register | |
11 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with updates | |
30 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
20 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates | |
30 Jul 2019 | AD01 | Registered office address changed from Broom Cottage 61a Pontefract Road Ackworth West Yorkshire WF7 7NL England to Broom Cottage 61a Pontefract Road Ackworth West Yorkshire WF7 7LN on 30 July 2019 | |
30 Jul 2019 | CH01 | Director's details changed for Mr Gareth Christopher Hart on 24 January 2019 | |
30 Jul 2019 | PSC04 | Change of details for Mrs Karen Beverley Hart as a person with significant control on 24 January 2019 | |
30 Jul 2019 | CH03 | Secretary's details changed for Mrs Karen Beverley Hart on 24 January 2019 | |
30 Jul 2019 | PSC04 | Change of details for Mr Gareth Christopher Hart as a person with significant control on 24 January 2019 | |
21 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Nov 2018 | AD01 | Registered office address changed from 52 Fairfield Avenue Pontefract Wakefield West Yorkshire WF8 4DY England to Broom Cottage 61a Pontefract Road Ackworth West Yorkshire WF7 7NL on 9 November 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
29 Jul 2018 | AD01 | Registered office address changed from Unit 21a Kinsley Industrial Estate Hoyle Mill Road Kinsley Pontefract West Yorkshire WF9 5JB England to 52 Fairfield Avenue Pontefract Wakefield West Yorkshire WF8 4DY on 29 July 2018 | |
21 May 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 | |
09 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
28 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-28
|