Advanced company searchLink opens in new window

HCSU25 LIMITED

Company number 03689105

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)
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
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-09
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