Advanced company searchLink opens in new window

HERTS FASCIAS & SOFFITS LIMITED

Company number 08609388

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2020 DS01 Application to strike the company off the register
23 Oct 2019 AA Micro company accounts made up to 31 July 2019
15 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
12 Oct 2018 AA Micro company accounts made up to 31 July 2018
16 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
24 Apr 2018 TM01 Termination of appointment of Sophie Hilditch Spicer as a director on 5 April 2018
23 Apr 2018 CH01 Director's details changed for Mr James Hilditch on 23 April 2018
16 Apr 2018 CH01 Director's details changed for Mrs Sophie Hilditch Spicer on 5 April 2018
16 Apr 2018 CH01 Director's details changed for Mr Mark Hilditch on 5 April 2018
12 Dec 2017 AA Micro company accounts made up to 31 July 2017
14 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
14 Jul 2017 PSC01 Notification of Mark Hilditch as a person with significant control on 6 April 2017
14 Jul 2017 PSC01 Notification of James Hilditch as a person with significant control on 6 April 2017
14 Jul 2017 PSC07 Cessation of Sophie Hilditch Spicer as a person with significant control on 6 April 2017
19 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
14 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Mar 2016 AP01 Appointment of Mrs Sophie Hilditch Spicer as a director on 3 March 2016
05 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
05 Aug 2015 CH01 Director's details changed for Mr Mark Hilditch on 6 October 2014
07 Jun 2015 SH01 Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1
13 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Jan 2015 AP03 Appointment of Mrs Gillian Claire Hilditch as a secretary on 15 July 2013