- Company Overview for HCSU25 LIMITED (03689105)
- Filing history for HCSU25 LIMITED (03689105)
- People for HCSU25 LIMITED (03689105)
- Charges for HCSU25 LIMITED (03689105)
- More for HCSU25 LIMITED (03689105)
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) |
---|---|---|---|
27 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2014 | DS01 | Application to strike the company off the register | |
20 Aug 2014 | AD01 | Registered office address changed from Unipart House Unipart, Garsington Road, Cowley, Oxford Oxfordshire OX4 2PG to Chiltern House Garsington Road Cowley Oxford OX4 2PG on 20 August 2014 | |
24 Dec 2013 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
14 Nov 2013 | TM01 | Termination of appointment of Michael Royston Hopper as a director on 31 October 2013 | |
14 Nov 2013 | AP01 | Appointment of Mrs Amanda Jane Wyner as a director on 31 October 2013 | |
18 Sep 2013 | AA | Accounts made up to 31 December 2012 | |
10 May 2013 | CERTNM |
Company name changed surepart LIMITED\certificate issued on 10/05/13
|
|
05 Feb 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
20 Sep 2012 | AA | Accounts made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
20 Jun 2011 | AA | Accounts made up to 31 December 2010 | |
15 Feb 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
14 Sep 2010 | AA | Accounts made up to 31 December 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
18 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
16 Jan 2009 | 363a | Return made up to 24/12/08; full list of members | |
01 Oct 2008 | 288b | Appointment terminated director john healey | |
30 Sep 2008 | 288a | Director appointed anthony john mourgue | |
29 Sep 2008 | 288a | Director appointed michael royston hopper | |
08 Sep 2008 | AA | Accounts made up to 31 December 2007 | |
03 Jan 2008 | 363a | Return made up to 24/12/07; full list of members | |
05 Nov 2007 | 288b | Director resigned | |
10 Oct 2007 | AA | Accounts made up to 31 December 2006 |