Hardwood Investments Ltd was dissolved on 2021-11-30.
Hardwood Investments was a private limited company that was located at Whitehall House, Feldspar Close, Enderby, LE19 4SD, Leicester, UNITED KINGDOM. The company (officially started on 2017-06-23) was run by 2 directors.
Director Thomas F. who was appointed on 23 June 2017.
Director Paul W. who was appointed on 23 June 2017.
The company was classified as "other business support service activities not elsewhere classified" (82990).
As stated in the official records, there was a name change on 2017-08-23 and their previous name was Forest Creations.
The last confirmation statement was sent on 2020-06-22 and last time the statutory accounts were sent was on 30 June 2020.
Hardwood Investments Ltd Address / Contact
Office Address
Whitehall House
Office Address2
Feldspar Close
Town
Enderby
Post code
LE19 4SD
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10834763
Date of Incorporation
Fri, 23rd Jun 2017
Date of Dissolution
Tue, 30th Nov 2021
Industry
Other business support service activities not elsewhere classified
End of financial Year
30th June
Company age
4 years old
Account next due date
Thu, 31st Mar 2022
Account last made up date
Tue, 30th Jun 2020
Next confirmation statement due date
Tue, 6th Jul 2021
Last confirmation statement dated
Mon, 22nd Jun 2020
Company staff
Thomas F.
Position: Director
Appointed: 23 June 2017
Paul W.
Position: Director
Appointed: 23 June 2017
People with significant control
Thomas F.
Notified on
23 June 2017
Nature of control:
25-50% shares
Paul W.
Notified on
23 June 2017
Nature of control:
25-50% shares
Company previous names
Forest Creations
August 23, 2017
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-06-30
2019-06-30
2020-06-30
Balance Sheet
Net Assets Liabilities
1 000
1 000
1 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 14th, September 2021
gazette
Free Download
(1 page)
AA
Dormant company accounts made up to June 30, 2020
filed on: 27th, July 2020
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates June 22, 2020
filed on: 9th, July 2020
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts made up to June 30, 2019
filed on: 18th, March 2020
accounts
Free Download
(2 pages)
AD01
Registered office address changed from 8 Narborough Wood Park Enderby Leicester LE19 4XT England to Whitehall House Feldspar Close Enderby Leicester LE19 4SD on September 18, 2019
filed on: 18th, September 2019
address
Free Download
(1 page)
CS01
Confirmation statement with no updates June 22, 2019
filed on: 31st, July 2019
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts made up to June 30, 2018
filed on: 6th, March 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates June 22, 2018
filed on: 10th, July 2018
confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on August 23, 2017
filed on: 23rd, August 2017
resolution
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 23rd, June 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.