FINAL HURDLE LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1527 January 2015 APPLICATION FOR STRIKING-OFF

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/09/1430 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 SECRETARY'S CHANGE OF PARTICULARS / CARL SAMERSON / 01/01/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HARVEY / 01/01/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL SAMERSON / 01/01/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/09/1318 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/09/1219 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL SAMMERSON / 01/09/2012

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM
NEW CITY CHAMBERS 36 WOOD STREET
WAKEFIELD
WEST YORKSHIRE
WF1 2HB
UNITED KINGDOM

View Document

21/09/1121 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL SAMMERSON / 11/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HARVEY / 11/09/2010

View Document

07/10/107 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM
NEW CITY CHAMBERS, 36 WOOD
STREET, WAKEFIELD
WEST YORKSHIRE
WF1 2HB

View Document

29/09/0929 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/10/087 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MR CARL SAMMERSON

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/05/0813 May 2008 PREVSHO FROM 30/09/2008 TO 30/04/2008

View Document

02/10/072 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 ￯﾿ᄑ NC 100/10000
20/09/

View Document

11/09/0711 September 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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