Advanced company searchLink opens in new window

HS 341 LIMITED

Company number 05209149

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)
22 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-14
22 Jun 2011 CONNOT Change of name notice
12 Oct 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1
12 Oct 2010 TM02 Termination of appointment of Phillipa Bishop as a secretary
13 Apr 2010 AA Group of companies' accounts made up to 30 June 2009
14 Dec 2009 AR01 Annual return made up to 18 August 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Arvind Dham on 1 November 2009
03 Dec 2009 CH01 Director's details changed for John Ernest Flintham on 1 November 2009
03 Dec 2009 CH03 Secretary's details changed for Phillipa Lucy Bishop on 1 November 2009
27 Nov 2009 AD01 Registered office address changed from Triplex Components Machining Masons Road Stratford-upon-Avon Warwickshire CV37 9NF on 27 November 2009
06 Oct 2009 CH03 Secretary's details changed for Phillipa Lucy Bishop on 1 October 2009
06 Oct 2009 CH01 Director's details changed for John Ernest Flintham on 1 October 2009
06 Oct 2009 CH01 Director's details changed for Arvind Dham on 1 October 2009
30 Sep 2009 AA Group of companies' accounts made up to 30 June 2008
21 May 2009 288b Appointment Terminated Director philip smith
24 Nov 2008 288b Appointment Terminated Director derek benton
09 Sep 2008 363a Return made up to 18/08/08; full list of members
09 Sep 2008 353 Location of register of members
09 Sep 2008 190 Location of debenture register
09 Sep 2008 287 Registered office changed on 09/09/2008 from c/o king automotive systems LTD chelmarsh daimler green coventry CV6 3LT
02 Jul 2008 AA Group of companies' accounts made up to 30 June 2007
10 Oct 2007 363a Return made up to 18/08/07; full list of members
10 Oct 2007 288c Director's particulars changed