PYNE & HARDY LTD

Company Documents

DateDescription
06/05/256 May 2025 Appointment of a voluntary liquidator

View Document

06/05/256 May 2025 Statement of affairs

View Document

06/05/256 May 2025 Resolutions

View Document

25/04/2525 April 2025 Registered office address changed from Martin's Pond the Green Potten End Berkhamsted Hertfordshire HP4 2QQ to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2025-04-25

View Document

19/10/2419 October 2024 Compulsory strike-off action has been suspended

View Document

19/10/2419 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

14/04/2414 April 2024 Memorandum and Articles of Association

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-14 with updates

View Document

15/11/2115 November 2021 Change of details for Mrs Judith Elaine Hardy as a person with significant control on 2019-02-15

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1815 October 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


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