HARDBTC LTD

C/O Frp Advisory Trading Limited Derby House C/O Frp Advisory Trading Limited Derby House, Preston, PR1 3JJ
StatusDISSOLVED
Company No.08313346
CategoryPrivate Limited Company
Incorporated29 Nov 2012
Age11 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution22 Jun 2023
Years11 months, 25 days

SUMMARY

HARDBTC LTD is an dissolved private limited company with number 08313346. It was incorporated 11 years, 6 months, 18 days ago, on 29 November 2012 and it was dissolved 11 months, 25 days ago, on 22 June 2023. The company address is C/O Frp Advisory Trading Limited Derby House C/O Frp Advisory Trading Limited Derby House, Preston, PR1 3JJ.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Apr 2022

Action Date: 02 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-02

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2021

Action Date: 20 Mar 2021

Category: Address

Type: AD01

Old address: International House 24 Holborn Viaduct London EC1A 2BN England

New address: C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ

Change date: 2021-03-20

Documents

View document PDF

Resolution

Date: 20 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Millie Mei Ling Hui

Appointment date: 2020-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-29

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: AD01

New address: International House 24 Holborn Viaduct London EC1A 2BN

Old address: 8 the Lindens Stock Ingatestone CM4 9NH England

Change date: 2017-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Address

Type: AD01

New address: 8 the Lindens Stock Ingatestone CM4 9NH

Old address: 1 Broome Road Billericay Essex CM11 1ES

Change date: 2017-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Address

Type: AD01

Old address: 500 Chiswick High Road London W4 5RG

Change date: 2014-07-31

New address: 1 Broome Road Billericay Essex CM11 1ES

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Gazette notice compulsary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-25

Officer name: Mr David Alan Bailey

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2013-07-25

Documents

View document PDF

Incorporation company

Date: 29 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BICKERTON BROS. LIMITED

C/O D P C CHARTERED ACCOUNTANTS,STOKE ON TRENT,ST4 2QY

Number:01153112
Status:ACTIVE
Category:Private Limited Company

DECANT AT 30 LIMITED

C/O SCH CONSULTANCY LIMITED 3000 HILLWOOD DRIVE,CHERTSEY,KT16 0RS

Number:09084932
Status:ACTIVE
Category:Private Limited Company

GAR TRANSPORT LIMITED

3 CAMELOT WAY,RUNCORN,WA7 2NU

Number:10028411
Status:ACTIVE
Category:Private Limited Company

HENKELMAN UK LTD

19 NORTH STREET,ASHFORD,TN24 8LF

Number:08204368
Status:ACTIVE
Category:Private Limited Company

HERITAGE HOMES INVESTMENTS LTD

41 HIGH STREET,SANDBACH,CW11 1AL

Number:11504702
Status:ACTIVE
Category:Private Limited Company

SIGNATURE INVENTORIES LIMITED

21 BEDFORD SQUARE,LONDON,WC1B 3HH

Number:07184059
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