- Company Overview for HV CONSULTING LTD (03683299)
- Filing history for HV CONSULTING LTD (03683299)
- People for HV CONSULTING LTD (03683299)
- More for HV CONSULTING LTD (03683299)
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
|
|
12 Feb 2015 | CERTNM |
Company name changed hazel valentine consulting LTD\certificate issued on 12/02/15
|
|
12 Feb 2015 | CONNOT | Change of name notice | |
09 Jan 2015 | CERTNM |
Company name changed transaxios LIMITED\certificate issued on 09/01/15
|
|
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
|
|
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 |