HACKER LIMITED

Company Documents

DateDescription
06/09/236 September 2023 Final Gazette dissolved following liquidation

View Document

06/09/236 September 2023 Final Gazette dissolved following liquidation

View Document

06/06/236 June 2023 Return of final meeting in a members' voluntary winding up

View Document

21/04/2321 April 2023 Liquidators' statement of receipts and payments to 2023-02-15

View Document

06/04/226 April 2022 Liquidators' statement of receipts and payments to 2022-02-15

View Document

25/03/2125 March 2021 15/02/21 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM 8 THE RISE CARDIFF CF14 0RA WALES

View Document

24/02/2124 February 2021 SPECIAL RESOLUTION TO WIND UP

View Document

24/02/2124 February 2021 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/02/2124 February 2021 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/02/2115 February 2021 Annual accounts for year ending 15 Feb 2021

View Accounts

04/02/214 February 2021 CURREXT FROM 31/08/2020 TO 15/02/2021

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

28/11/2028 November 2020 REGISTERED OFFICE CHANGED ON 28/11/2020 FROM 8 DUKE STREET CARDIFF CF10 1AY

View Document

21/04/2021 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/04/189 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/01/1624 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/01/1519 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

04/02/144 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/01/1324 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/01/1216 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

01/03/111 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHANIE COLLEY

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/01/1015 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE COLLEY / 15/01/2010

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MRS STEPHANIE COLLEY

View Document

28/03/0828 March 2008 SECRETARY APPOINTED MRS STEPHANIE COLLEY

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER COLLEY / 17/03/2008

View Document

18/03/0818 March 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE COLLEY / 17/03/2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/06/0416 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

06/05/046 May 2004 £ IC 100/60 29/03/04 £ SR 40@1=40

View Document

06/05/046 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: TUDOR HOUSE, 16 CATHEDRAL ROAD, CARDIFF, CF11 9LJ

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

31/03/0331 March 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/01/0314 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

23/04/0223 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/99

View Document

06/12/996 December 1999 ACC. REF. DATE EXTENDED FROM 22/08/00 TO 31/08/00

View Document

08/05/998 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 EXEMPTION FROM APPOINTING AUDITORS 07/03/97

View Document

04/06/974 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 EXEMPTION FROM APPOINTING AUDITORS 27/03/96

View Document

04/04/964 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/94

View Document

03/07/953 July 1995 EXEMPTION FROM APPOINTING AUDITORS 09/06/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/06/9424 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/93

View Document

24/06/9424 June 1994 EXEMPTION FROM APPOINTING AUDITORS 16/05/94

View Document

17/02/9417 February 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/92

View Document

24/06/9324 June 1993 EXEMPTION FROM APPOINTING AUDITORS 22/08/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 15/01/93; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 15/01/91; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 EXEMPTION FROM APPOINTING AUDITORS 20/08/91

View Document

22/03/9022 March 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/89

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: 258 COWBRIDGE ROAD EAST, CANTON, CARDIFF, CF5 1KA

View Document

19/06/8919 June 1989 EXEMPTION FROM APPOINTING AUDITORS 010189

View Document

19/06/8919 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 22/08

View Document

11/05/8811 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/87

View Document

11/05/8811 May 1988 EXEMPTION FROM APPOINTING AUDITORS 010188

View Document

11/05/8811 May 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 NEW DIRECTOR APPOINTED

View Document

22/07/8722 July 1987 NEW DIRECTOR APPOINTED

View Document

22/07/8722 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/866 November 1986 DIRECTOR RESIGNED

View Document

23/09/8623 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/08/8622 August 1986 CERTIFICATE OF INCORPORATION

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