Advanced company searchLink opens in new window

HINES SUBURBAN LIMITED

Company number 04689339

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)
16 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
17 Jan 2020 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 15 Canada Square London E14 5GL on 17 January 2020
16 Jan 2020 600 Appointment of a voluntary liquidator
16 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-07
16 Jan 2020 LIQ01 Declaration of solvency
08 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
05 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2019 AA Accounts for a dormant company made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
03 Jan 2017 TM01 Termination of appointment of Michael James Topham as a director on 31 December 2016
09 Dec 2016 CH01 Director's details changed for Mr Michael James Topham on 5 December 2016
23 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
09 Mar 2016 CH04 Secretary's details changed for Abogado Nominees Limited on 1 October 2009
04 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
05 Mar 2014 CH01 Director's details changed for Mr Michael James Topham on 12 October 2013
05 Mar 2014 CH01 Director's details changed for Ross Blair on 12 October 2013