Advanced company searchLink opens in new window

HARTSTONE CONSULTANCY LTD

Company number 06735142

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2017 DS01 Application to strike the company off the register
13 Jan 2017 AA Accounts for a dormant company made up to 31 October 2016
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
04 Mar 2016 AA Accounts for a dormant company made up to 31 October 2015
04 Mar 2016 TM01 Termination of appointment of Jade Louise Clarkson as a director on 1 January 2016
04 Mar 2016 AP01 Appointment of Mr James Michael Donovan as a director on 1 January 2016
23 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
19 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 October 2014
17 Apr 2015 AA Accounts for a dormant company made up to 31 October 2014
06 Jan 2015 TM01 Termination of appointment of Aston May St. Pierre as a director on 31 December 2014
06 Jan 2015 AP01 Appointment of Miss Jade Louise Clarkson as a director on 31 December 2014
17 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 19/11/2015
04 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
04 Nov 2013 AA Accounts for a dormant company made up to 31 October 2013
23 Jan 2013 AA Accounts for a dormant company made up to 31 October 2012
01 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
01 Nov 2012 AD01 Registered office address changed from , 2nd Floor De Burgh House, Market Road, Wickford, Essex, SS12 0BB on 1 November 2012
01 Nov 2012 CH01 Director's details changed for Miss Aston May St. Pierre on 11 September 2012
01 Nov 2012 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
03 Feb 2012 AA Accounts for a dormant company made up to 31 October 2011
25 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
31 Jan 2011 AA Accounts for a dormant company made up to 31 October 2010
25 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders