HARDICRE COLE LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved following liquidation

View Document

01/08/231 August 2023 Final Gazette dissolved following liquidation

View Document

01/05/231 May 2023 Return of final meeting in a members' voluntary winding up

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Satisfaction of charge 1 in full

View Document

07/02/227 February 2022 Satisfaction of charge 2 in full

View Document

07/02/227 February 2022 Satisfaction of charge 4 in full

View Document

07/02/227 February 2022 Satisfaction of charge 3 in full

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

30/04/2130 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

17/04/2017 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

04/04/184 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

16/06/1716 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/11/1422 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/11/1214 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER REGINALD URQUHART COLE / 14/11/2010

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM C/O LLOYD PIGGOTT WELLINGTON HOUSE 39/41 PICCADILLY MANCHESTER LANCASHIRE M1 1LQ

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM ABACUS HOUSE 183 LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER COLE / 13/11/2008

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACC. REF. DATE EXTENDED FROM 30/10/03 TO 31/12/03

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/0212 December 2002 S-DIV 24/11/02

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

07/12/017 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98 FROM: PITTBROOK STREET MANCHESTER M12 6JX

View Document

10/01/9810 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9810 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9810 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

27/12/9727 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 ADOPT MEM AND ARTS 24/10/97

View Document

22/10/9722 October 1997 COMPANY NAME CHANGED MONTAGE MARKETING COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 23/10/97

View Document

23/01/9723 January 1997 AUDITOR'S RESIGNATION

View Document

06/12/966 December 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

06/12/966 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/964 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

08/12/958 December 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94

View Document

17/11/9417 November 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

06/08/936 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

18/11/9118 November 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

29/01/9029 January 1990 EXEMPTION FROM APPOINTING AUDITORS 31/10/88

View Document

29/01/9029 January 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

04/05/894 May 1989 COMPANY NAME CHANGED TESTPASSIVE LIMITED CERTIFICATE ISSUED ON 05/05/89

View Document

22/07/8822 July 1988 WD 09/06/88 PD 29/02/88--------- £ SI 2@1

View Document

06/05/886 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/10

View Document

29/03/8829 March 1988 Memorandum and Articles of Association

View Document

29/03/8829 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/8823 March 1988 REGISTERED OFFICE CHANGED ON 23/03/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

23/03/8823 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/8823 March 1988 ALTER MEM AND ARTS 290288

View Document

23/03/8823 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 Incorporation

View Document

21/01/8821 January 1988 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