About

Registered Number: 07119018
Date of Incorporation: 07/01/2010 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2019 (4 years and 10 months ago)
Registered Address: Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

 

Hardings Homes Ltd was registered on 07 January 2010 with its registered office in Wiltshire. We don't currently know the number of employees at the business. The companies directors are listed as Harding, Trisha Michelle, Harding, John James, Harding, John James, Harding, Trisha Michelle at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, John James 01 April 2013 - 1
HARDING, Trisha Michelle 07 January 2010 01 April 2013 1
Secretary Name Appointed Resigned Total Appointments
HARDING, Trisha Michelle 01 April 2013 - 1
HARDING, John James 07 January 2010 01 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2019
LIQ14 - N/A 28 March 2019
LIQ03 - N/A 31 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 December 2018
LIQ10 - N/A 19 December 2018
AD01 - Change of registered office address 07 November 2017
RESOLUTIONS - N/A 27 October 2017
LIQ02 - N/A 27 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 October 2017
DISS16(SOAS) - N/A 07 October 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
DISS40 - Notice of striking-off action discontinued 21 January 2017
CS01 - N/A 18 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 12 November 2015
AA - Annual Accounts 19 October 2015
DISS40 - Notice of striking-off action discontinued 03 October 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AA - Annual Accounts 24 March 2015
DISS40 - Notice of striking-off action discontinued 07 February 2015
AR01 - Annual Return 04 February 2015
DISS16(SOAS) - N/A 02 September 2014
GAZ1 - First notification of strike-off action in London Gazette 15 July 2014
AR01 - Annual Return 08 January 2014
TM02 - Termination of appointment of secretary 29 May 2013
TM01 - Termination of appointment of director 29 May 2013
AP03 - Appointment of secretary 29 May 2013
AP01 - Appointment of director 29 May 2013
AR01 - Annual Return 22 March 2013
CH01 - Change of particulars for director 22 March 2013
CH03 - Change of particulars for secretary 22 March 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 04 March 2011
CH03 - Change of particulars for secretary 04 March 2011
CH01 - Change of particulars for director 04 March 2011
NEWINC - New incorporation documents 07 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.