Advanced company searchLink opens in new window

H.S.T. PROPERTY SERVICES LIMITED

Company number 03267861

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2018 DS01 Application to strike the company off the register
01 Mar 2018 AA Micro company accounts made up to 30 June 2017
25 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
29 Mar 2017 AD01 Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 29 March 2017
15 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
11 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
26 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
11 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
11 Nov 2011 CH01 Director's details changed for Richard Victor Brundle on 24 October 2011
11 Nov 2011 CH04 Secretary's details changed for Reid & Co Professional Services Limited on 24 October 2011
11 Nov 2011 CH01 Director's details changed for Gaynor Ann Brundle on 24 October 2011
04 Oct 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
29 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
18 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
04 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009