Advanced company searchLink opens in new window

H & M ARCHITECTURAL HARDWARE LIMITED

Company number 06682021

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)
29 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2013 SOAS(A) Voluntary strike-off action has been suspended
16 Feb 2012 SOAS(A) Voluntary strike-off action has been suspended
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2011 DS01 Application to strike the company off the register
17 Nov 2011 TM01 Termination of appointment of Peter Hutchins as a director
21 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
Statement of capital on 2011-09-21
  • GBP 100
21 Sep 2011 TM01 Termination of appointment of Carolyn Michel as a director
21 Sep 2011 TM02 Termination of appointment of Carolyn Michel as a secretary
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Apr 2011 AD01 Registered office address changed from 46 Cottenham Close East Malling West Malling Kent ME19 6BZ England on 1 April 2011
27 Oct 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
27 Oct 2010 AD01 Registered office address changed from C/O Winter & Co. Melbury House 34 Southborough Road Bromley Kent BR1 2EB United Kingdom on 27 October 2010
24 Jun 2010 AD01 Registered office address changed from 46 Cottenham Close East Malling West Malling Kent ME19 6BZ United Kingdom on 24 June 2010
28 May 2010 AD01 Registered office address changed from Springfield House Sandling Road Maidstone Kent ME14 2LP England on 28 May 2010
17 May 2010 AA Total exemption small company accounts made up to 31 August 2009
11 Sep 2009 363a Return made up to 27/08/09; full list of members
11 Sep 2009 353 Location of register of members
11 Sep 2009 287 Registered office changed on 11/09/2009 from 46 cottenham close east malling west malling kent ME19 6BZ england
27 Aug 2008 NEWINC Incorporation