HARDMAN DESIGN SERVICES LIMITED

18 Egerton Grove 18 Egerton Grove, Manchester, M28 3LH, England
StatusDISSOLVED
Company No.09460800
CategoryPrivate Limited Company
Incorporated26 Feb 2015
Age9 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 6 months, 2 days

SUMMARY

HARDMAN DESIGN SERVICES LIMITED is an dissolved private limited company with number 09460800. It was incorporated 9 years, 2 months, 14 days ago, on 26 February 2015 and it was dissolved 3 years, 6 months, 2 days ago, on 10 November 2020. The company address is 18 Egerton Grove 18 Egerton Grove, Manchester, M28 3LH, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2020

Action Date: 05 Jul 2020

Category: Address

Type: AD01

New address: 18 Egerton Grove Worsley Manchester M28 3LH

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom

Change date: 2020-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-19

Psc name: John Hardman

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-01

New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Old address: 18 Egerton Grove Walkden Lancs M28 3LH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2015

Action Date: 21 Nov 2015

Category: Address

Type: AD01

Old address: 53B Hodge Road Worsley Manchester M28 3AU United Kingdom

Change date: 2015-11-21

New address: 18 Egerton Grove Walkden Lancs M28 3LH

Documents

View document PDF

Incorporation company

Date: 26 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIREVILLE ASSOCIATES LIMITED

CARDINAL HOUSE,IPSWICH,IP1 1TT

Number:10318082
Status:ACTIVE
Category:Private Limited Company

FUTURE GLOBAL COMMUNICATIONS LTD

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:09768730
Status:ACTIVE
Category:Private Limited Company

J S A CONSULTANTS LIMITED

E C L HOUSE,LEIGHTON BUZZARD,LU7 1RT

Number:02702732
Status:ACTIVE
Category:Private Limited Company

NCI TRADING LTD

113 BRIDGE STREET,ALEXANDRIA,G83 0TA

Number:SC605903
Status:ACTIVE
Category:Private Limited Company

S Y CONSULTANTS (SCOTLAND) LIMITED

8 DOUGLAS STREET,,ML3 0BP

Number:SC257714
Status:ACTIVE
Category:Private Limited Company

TELEFUSION COMMUNICATIONS LIMITED

STANLEY HOUSE,SWINDON,SN2 8ER

Number:00380054
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