- Company Overview for HARDWICK FINANCIAL SOLUTIONS LTD (07078019)
- Filing history for HARDWICK FINANCIAL SOLUTIONS LTD (07078019)
- People for HARDWICK FINANCIAL SOLUTIONS LTD (07078019)
- Insolvency for HARDWICK FINANCIAL SOLUTIONS LTD (07078019)
- More for HARDWICK FINANCIAL SOLUTIONS LTD (07078019)
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) |
---|---|---|---|
07 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2021 | AM10 | Administrator's progress report | |
07 May 2021 | AM23 | Notice of move from Administration to Dissolution | |
08 Dec 2020 | AM10 | Administrator's progress report | |
07 Jul 2020 | AM11 | Notice of appointment of a replacement or additional administrator | |
02 Jun 2020 | AM10 | Administrator's progress report | |
20 May 2020 | AM16 | Notice of order removing administrator from office | |
22 Apr 2020 | AM19 | Notice of extension of period of Administration | |
17 Jan 2020 | AM02 | Statement of affairs with form AM02SOA | |
27 Dec 2019 | AD01 | Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 | |
29 Nov 2019 | AM10 | Administrator's progress report | |
10 Jun 2019 | AM10 | Administrator's progress report | |
10 May 2019 | AM19 | Notice of extension of period of Administration | |
11 Dec 2018 | AM10 | Administrator's progress report | |
09 Jul 2018 | AM07 | Result of meeting of creditors | |
21 Jun 2018 | AM03 | Statement of administrator's proposal | |
24 May 2018 | AD01 | Registered office address changed from 1 Smithy Court Wigan Lancashire WN3 6PS to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 24 May 2018 | |
21 May 2018 | AM01 | Appointment of an administrator | |
17 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
18 Nov 2016 | CH01 | Director's details changed for Ms Kylie Suzanne Whatton on 6 April 2014 | |
08 Jul 2016 | AP01 | Appointment of Mr Jamie Laird Hubbard as a director on 1 June 2016 | |
10 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
28 Jan 2016 | AD01 | Registered office address changed from 11 Beecham Court Wigan Lancashire WN3 6PR to 1 Smithy Court Wigan Lancashire WN3 6PS on 28 January 2016 |