- Company Overview for HARTLEY ENVIRONMENTAL LIMITED (10650590)
- Filing history for HARTLEY ENVIRONMENTAL LIMITED (10650590)
- People for HARTLEY ENVIRONMENTAL LIMITED (10650590)
- More for HARTLEY ENVIRONMENTAL LIMITED (10650590)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2019 | DS01 | Application to strike the company off the register | |
14 Mar 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
19 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
02 Mar 2018 | PSC07 | Cessation of Alan James Lewis as a person with significant control on 3 March 2017 | |
02 Mar 2018 | PSC02 | Notification of Hartley Investment Trust Limited as a person with significant control on 3 March 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN United Kingdom to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 | |
22 Mar 2017 | AP01 | Appointment of Mrs Claire Marie Cain as a director on 22 March 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Cumberland Directors Limited as a director on 22 March 2017 | |
03 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-03
|