Advanced company searchLink opens in new window

HATCH GROUP LIMITED

Company number 04091382

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2018 DS01 Application to strike the company off the register
26 Nov 2018 SH20 Statement by Directors
26 Nov 2018 SH19 Statement of capital on 26 November 2018
  • GBP 0.01
26 Nov 2018 CAP-SS Solvency Statement dated 15/11/18
26 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 15/11/2018
12 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
11 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
16 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Aug 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
16 Aug 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
16 Aug 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
14 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Aug 2016 AP01 Appointment of Mr Neil Garth Jones as a director on 1 July 2016
04 Aug 2016 TM01 Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016
04 Aug 2016 AD01 Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 4 August 2016
21 Jan 2016 AP01 Appointment of Mrs Rebecca Adele Horne as a director on 31 December 2015
21 Jan 2016 TM01 Termination of appointment of Samantha Williams as a director on 31 December 2015
19 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 34,734.08
19 Oct 2015 AD01 Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 19 October 2015
06 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
06 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14