H R HARDWARE LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

07/12/227 December 2022 Application to strike the company off the register

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/11/219 November 2021 Current accounting period extended from 2021-10-31 to 2022-04-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

13/06/1913 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

08/05/188 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / AMANDA MEIGHAN / 01/09/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / RODGER MEIGHAN / 01/09/2017

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/10/156 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/09/1324 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/10/122 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RODGER MEIGHAN / 19/09/2012

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MEIGHAN / 19/09/2011

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RODGER MEIGHAM / 19/09/2011

View Document

21/09/1121 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, SECRETARY PP SECRETARIES LIMITED

View Document

20/09/1120 September 2011 SECRETARY APPOINTED MRS AMANDA MEIGHAN

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM CORNELIUS HOUSE, 178/180 CHURCH ROAD, HOVE EAST SUSSEX BN3 2DJ

View Document

11/10/1011 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PP SECRETARIES LIMITED / 19/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MEIGHAN / 19/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODGER MEIGHAM / 19/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

17/06/1017 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

03/08/093 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 S366A DISP HOLDING AGM 19/09/06

View Document

29/09/0629 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

19/09/0619 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information