HART MECHANICAL ENGINEERING LTD

Company Documents

DateDescription
09/05/259 May 2025 Liquidators' statement of receipts and payments to 2025-03-26

View Document

01/04/251 April 2025 Resolutions

View Document

01/04/251 April 2025 Appointment of a voluntary liquidator

View Document

24/03/2524 March 2025 Removal of liquidator by court order

View Document

24/03/2524 March 2025 Removal of liquidator by court order

View Document

11/12/2411 December 2024 Appointment of a voluntary liquidator

View Document

03/05/243 May 2024 Registered office address changed from C/O Taxassist Accountants 635 Bath Road Burnham Slough Berkshire SL1 6AE United Kingdom to Company Liquidations Limited Saxon House Saxon Way Cheltenham GL52 6QX on 2024-05-03

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Appointment of a voluntary liquidator

View Document

12/04/2412 April 2024 Statement of affairs

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-08-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/01/2224 January 2022 Change of details for Mr Billy James Pearce as a person with significant control on 2022-01-17

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/03/2030 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

30/03/2030 March 2020 PREVSHO FROM 31/10/2019 TO 31/08/2019

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 6 SWITCHBACK ROAD NORTH MAIDENHEAD SL6 7UE ENGLAND

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY JAMES PEARCE / 18/10/2019

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR BILLY JAMES PEARCE / 18/10/2019

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

10/09/1910 September 2019 CESSATION OF NEIL ROBERT PEARCE AS A PSC

View Document

01/09/191 September 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL PEARCE

View Document

01/09/191 September 2019 REGISTERED OFFICE CHANGED ON 01/09/2019 FROM 99 MAYPOLE ROAD TAPLOW MAIDENHEAD SL6 0NA UNITED KINGDOM

View Document

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

View Accounts

03/10/183 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