Advanced company searchLink opens in new window

HARGIS LIMITED

Company number 04220580

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)
10 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
27 Nov 2017 LIQ01 Declaration of solvency
07 Nov 2017 AD01 Registered office address changed from 7 Temeraire Heights Sandgate Folkestone Kent CT20 3TL England to Bridge House London Bridge London SE1 9QR on 7 November 2017
03 Nov 2017 600 Appointment of a voluntary liquidator
03 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-11
01 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
27 Mar 2017 AD01 Registered office address changed from C/O T N Semadeni 5 Orchard Field, the Street Postling Hythe Kent CT21 4EE to 7 Temeraire Heights Sandgate Folkestone Kent CT20 3TL on 27 March 2017
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
29 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 65,500
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
25 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 65,500
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 65,500
13 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
28 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
18 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
23 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
22 May 2012 CH01 Director's details changed for Mr Trevor Nicholas Semadeni on 22 May 2012
11 May 2012 AD01 Registered office address changed from 7 Temeraire Heights Sandgate Folkestone Kent CT20 3TL on 11 May 2012
23 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Mr Raymond Mark Semadeni on 21 May 2010