HEMSWORTH HARDWARE LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/08/252 August 2025 | Final Gazette dissolved following liquidation |
| 02/08/252 August 2025 | Final Gazette dissolved following liquidation |
| 02/05/252 May 2025 | Return of final meeting in a creditors' voluntary winding up |
| 15/07/2415 July 2024 | Registered office address changed from Suite 500 Unit 2a X R5Tr594 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-15 |
| 01/07/241 July 2024 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a X R5Tr594 Wycliffe Road Northampton NN1 5JF on 2024-07-01 |
| 28/03/2428 March 2024 | Statement of affairs |
| 27/03/2427 March 2024 | Registered office address changed from 41a Kirkby Road Hemsworth West Yorkshire WF9 4BA United Kingdom to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2024-03-27 |
| 18/03/2418 March 2024 | Resolutions |
| 18/03/2418 March 2024 | Appointment of a voluntary liquidator |
| 18/03/2418 March 2024 | Resolutions |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 10/01/2410 January 2024 | Withdraw the company strike off application |
| 06/01/246 January 2024 | Voluntary strike-off action has been suspended |
| 06/01/246 January 2024 | Voluntary strike-off action has been suspended |
| 26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
| 26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
| 19/12/2319 December 2023 | Application to strike the company off the register |
| 17/02/2317 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
| 15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-30 |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 20/12/1920 December 2019 | 30/03/19 TOTAL EXEMPTION FULL |
| 30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
| 08/02/198 February 2019 | PSC'S CHANGE OF PARTICULARS / MR WESLEY MARK CORCORAN / 07/02/2019 |
| 08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / WESLEY MARK CORCORAN / 07/02/2019 |
| 20/12/1820 December 2018 | 30/03/18 TOTAL EXEMPTION FULL |
| 30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
| 26/01/1826 January 2018 | 30/03/17 TOTAL EXEMPTION FULL |
| 07/11/177 November 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
| 30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
| 15/02/1615 February 2016 | CURREXT FROM 28/02/2017 TO 31/03/2017 |
| 12/02/1612 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company