Advanced company searchLink opens in new window

HV CONSULTING LTD

Company number 03683299

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2019 DS01 Application to strike the company off the register
21 Mar 2019 AA Micro company accounts made up to 30 September 2018
21 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 September 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
07 Sep 2018 AA Micro company accounts made up to 31 March 2018
12 Mar 2018 PSC04 Change of details for Hazel Dorothy Valentine as a person with significant control on 5 March 2018
12 Mar 2018 CH01 Director's details changed for Hazel Dorothy Valentine on 5 March 2018
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
05 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Jun 2016 TM02 Termination of appointment of Anthony Charles Dixon as a secretary on 6 June 2016
16 Jun 2016 TM01 Termination of appointment of Anthony Charles Dixon as a director on 6 June 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
12 Feb 2015 CERTNM Company name changed hazel valentine consulting LTD\certificate issued on 12/02/15
  • RES15 ‐ Change company name resolution on 2015-01-22
12 Feb 2015 CONNOT Change of name notice
09 Jan 2015 CERTNM Company name changed transaxios LIMITED\certificate issued on 09/01/15
  • RES15 ‐ Change company name resolution on 2014-12-15
09 Jan 2015 CONNOT Change of name notice
05 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
02 Jan 2015 TM01 Termination of appointment of Andrew Cox as a director on 15 December 2014
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014