HARDWICK SUPERMARKET LTD

The Exchange Colworth House The Exchange Colworth House, Bedford, MK44 1LQ, England
StatusDISSOLVED
Company No.08005388
CategoryPrivate Limited Company
Incorporated26 Mar 2012
Age12 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 20 days

SUMMARY

HARDWICK SUPERMARKET LTD is an dissolved private limited company with number 08005388. It was incorporated 12 years, 2 months, 21 days ago, on 26 March 2012 and it was dissolved 1 year, 5 months, 20 days ago, on 27 December 2022. The company address is The Exchange Colworth House The Exchange Colworth House, Bedford, MK44 1LQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Feb 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

Old address: 143 Waterbeach Road Slough Berkshire SL1 3JX

Change date: 2017-04-10

New address: The Exchange Colworth House Sharnbrook Bedford MK44 1LQ

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 10 Apr 2017

Category: Dissolution

Type: DS02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2017

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Address

Type: AD01

Old address: 74 Borough Road Middlesbrough Cleveland TS1 2JH

Change date: 2017-03-27

New address: 143 Waterbeach Road Slough Berkshire SL1 3JX

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Mar 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-07

Officer name: Mr Sarfraz Hussain

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2012

Action Date: 31 Aug 2012

Category: Address

Type: AD01

Old address: 33 Borough Road Middlesbrough Cleveland TS1 4AD United Kingdom

Change date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-30

Officer name: Mr Safraz Hussain

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farhang Ahmmadi

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Farhang Ahmmadi

Documents

View document PDF

Incorporation company

Date: 26 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELTED BURGERS EDN LTD.

PHILIPS CAMPUS,HAMILTON,ML3 9BZ

Number:SC467418
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DC BOOKKEEPING & ACCOUNTANCY LTD

DYCE DRIVE DYCE DRIVE,ABERDEEN,AB21 0HP

Number:SC596731
Status:ACTIVE
Category:Private Limited Company

HORNSDENE LIMITED

10 VICTORIA ROAD SOUTH,SOUTHSEA,PO5 2DA

Number:10441235
Status:ACTIVE
Category:Private Limited Company

KD THE BLADE LTD

181/10 GORGIE ROAD,EDINBURGH,EH11 1TT

Number:SC592561
Status:ACTIVE
Category:Private Limited Company

REVOLUT TRAVEL LTD

107 CHEAPSIDE,LONDON,EC2V 6DN

Number:10618740
Status:ACTIVE
Category:Private Limited Company

THE MINSTER CLINIC LTD

THE MINSTER CLINIC,YORK,YO23 1AH

Number:09946380
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source