Advanced company searchLink opens in new window

HARTMANNWILLER LTD

Company number 14164990

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)
11 Mar 2024 AA Micro company accounts made up to 5 April 2023
07 Feb 2024 AD01 Registered office address changed from 30 Clos Maes Dyfan Barry CF63 1SJ United Kingdom to Office 4, Keystone House, 247a Jockey Road Sutton Coldfield B73 5XE on 7 February 2024
04 Jan 2024 AA01 Previous accounting period shortened from 30 June 2023 to 5 April 2023
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2023 CS01 Confirmation statement made on 9 June 2023 with updates
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2023 AD01 Registered office address changed from Caretakers Cottage Galgate Mill Chapel Lane Galgate Lancaster LA2 0PR United Kingdom to 30 Clos Maes Dyfan Barry CF63 1SJ on 18 April 2023
31 Aug 2022 AD01 Registered office address changed from 11 Society Street, Shaw Oldham OL2 7RT United Kingdom to Caretakers Cottage Galgate Mill Chapel Lane Galgate Lancaster LA2 0PR on 31 August 2022
08 Aug 2022 PSC07 Cessation of Lee Eggett as a person with significant control on 2 August 2022
05 Aug 2022 PSC01 Notification of Leah Orongan as a person with significant control on 2 August 2022
05 Aug 2022 TM01 Termination of appointment of Lee Eggett as a director on 2 August 2022
04 Aug 2022 AP01 Appointment of Ms Leah Orongan as a director on 2 August 2022
27 Jun 2022 AD01 Registered office address changed from 4 Arkwright Street Tyersal Bradford BD4 8JL England to 11 Society Street, Shaw Oldham OL2 7RT on 27 June 2022
10 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted