HARDWARE GROUP LIMITED

08217633
WELLINGTON HOUSE COTSWOLD BUSINESS PARK KEMBLE CIRENCESTER GL7 6BQ

Documents

Documents
Date Category Description Pages
23 Aug 2022 gazette Gazette Dissolved Voluntary 1 Buy now
09 Aug 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
07 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
27 May 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Mar 2022 officers Termination of appointment of director (Nicholas Julian Moglia) 1 Buy now
03 Mar 2022 officers Termination of appointment of director (David Richard Galton-Fenzi) 1 Buy now
13 Jan 2022 capital Statement of capital (Section 108) 3 Buy now
13 Jan 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Jan 2022 insolvency Solvency Statement dated 31/12/21 1 Buy now
13 Jan 2022 resolution Resolution 1 Buy now
20 Dec 2021 accounts Annual Accounts 20 Buy now
20 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 49 Buy now
20 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
20 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
13 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2021 accounts Annual Accounts 22 Buy now
23 Mar 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 48 Buy now
23 Mar 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
23 Mar 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
30 Nov 2020 officers Termination of appointment of director (Gwyn David Hicks) 1 Buy now
30 Nov 2020 officers Appointment of director (Mr Duncan Imrie) 2 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2020 mortgage Registration of a charge 24 Buy now
06 Dec 2019 accounts Annual Accounts 22 Buy now
06 Dec 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 48 Buy now
06 Dec 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
06 Dec 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Aug 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
14 Aug 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
09 Jan 2019 accounts Annual Accounts 21 Buy now
10 Oct 2018 mortgage Registration of a charge 21 Buy now
21 Aug 2018 officers Change of particulars for director (Mr Nicholas Julian Moglia) 2 Buy now
21 Aug 2018 officers Change of particulars for director (Mr David Richard Galton-Fenzi) 2 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2018 officers Appointment of director (Mr Stewart Holness) 2 Buy now
18 Jul 2018 officers Termination of appointment of director (Charles Robert Carleton Windham Bellord) 1 Buy now
19 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2018 officers Termination of appointment of secretary 1 Buy now
06 Feb 2018 officers Termination of appointment of director (Simon Mark Fieldhouse) 1 Buy now
18 Dec 2017 accounts Annual Accounts 21 Buy now
24 Nov 2017 officers Termination of appointment of secretary (Karl David Mutton) 1 Buy now
21 Nov 2017 address Move Registers To Sail Company With New Address 1 Buy now
15 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Sep 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
07 Jan 2017 accounts Annual Accounts 22 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 24 Buy now
07 Sep 2016 officers Change of particulars for director (Mr Charles Robert Carleton Windham Bellord) 2 Buy now
31 Aug 2016 officers Appointment of director (Mr Gwyn David Hicks) 2 Buy now
28 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 May 2016 officers Termination of appointment of director (Matthew Paul Smith) 2 Buy now
12 Feb 2016 auditors Auditors Resignation Company 1 Buy now
31 Dec 2015 accounts Annual Accounts 34 Buy now
22 Dec 2015 mortgage Registration of a charge 35 Buy now
27 Nov 2015 mortgage Registration of a charge 25 Buy now
14 Oct 2015 officers Termination of appointment of director (Kenneth Ian Wood) 1 Buy now
25 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
24 Sep 2015 annual-return Annual Return 8 Buy now
18 Sep 2015 officers Change of particulars for director (Mr Charles Robert Carleton Windham Bellord) 2 Buy now
18 Aug 2015 capital Notice of cancellation of shares 4 Buy now
18 Aug 2015 capital Notice of cancellation of shares 4 Buy now
18 Aug 2015 capital Return of purchase of own shares 3 Buy now
15 Aug 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
27 Jul 2015 officers Termination of appointment of director (Andrew Faris) 1 Buy now
20 Jul 2015 officers Termination of appointment of secretary (Matthew Paul Smith) 1 Buy now
20 Jul 2015 officers Appointment of secretary (Mr Karl David Mutton) 2 Buy now
15 Jul 2015 address Move Registers To Sail Company With New Address 1 Buy now
15 Jul 2015 address Change Sail Address Company With New Address 1 Buy now
22 Jun 2015 capital Return of purchase of own shares 3 Buy now
11 Jun 2015 officers Termination of appointment of director (Rory James Wordsworth Sweet) 2 Buy now
11 Jun 2015 officers Termination of appointment of director (Stewart Holness) 2 Buy now
15 May 2015 capital Return of Allotment of shares 5 Buy now
15 May 2015 resolution Resolution 1 Buy now
15 May 2015 capital Return of Allotment of shares 4 Buy now
15 May 2015 resolution Resolution 1 Buy now
30 Apr 2015 mortgage Registration of a charge 27 Buy now
12 Mar 2015 capital Return of Allotment of shares 4 Buy now
28 Dec 2014 accounts Annual Accounts 39 Buy now
11 Dec 2014 change-of-name Certificate Change Of Name Company 2 Buy now
19 Nov 2014 resolution Resolution 1 Buy now
19 Nov 2014 change-of-name Change Of Name Notice 2 Buy now
17 Oct 2014 annual-return Annual Return 8 Buy now
20 May 2014 officers Appointment of director (Mr Stewart Holness) 2 Buy now
16 May 2014 officers Appointment of director (Mr Charles Robert Carleton Windham Bellord) 2 Buy now
16 May 2014 officers Appointment of director (Mr Simon Mark Fieldhouse) 2 Buy now
14 May 2014 officers Appointment of director (Mr Matthew Paul Smith) 2 Buy now
08 Apr 2014 auditors Auditors Resignation Company 1 Buy now
14 Mar 2014 officers Change of particulars for director (Mr Kenneth Ian Wood) 2 Buy now
14 Mar 2014 officers Change of particulars for director (Mr Rory James Wordsworth Sweet) 2 Buy now
14 Mar 2014 officers Change of particulars for director (Mr Nicholas Julian Moglia) 2 Buy now
14 Mar 2014 officers Change of particulars for director (Mr David Richard Galton-Fenzi) 2 Buy now
14 Mar 2014 officers Change of particulars for director (Mr Andrew Faris) 2 Buy now
12 Mar 2014 capital Return of Allotment of shares 4 Buy now
11 Mar 2014 officers Change of particulars for secretary (Mr Matthew Paul Smith) 1 Buy now
23 Dec 2013 accounts Annual Accounts 35 Buy now