Advanced company searchLink opens in new window

HOY TECHNICAL SERVICES LIMITED

Company number 06079936

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2017 DS01 Application to strike the company off the register
03 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
14 Oct 2016 AA01 Previous accounting period shortened from 31 March 2017 to 8 August 2016
28 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
01 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
05 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
08 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
07 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
25 May 2010 CERTNM Company name changed brookson (5602A) LIMITED\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
25 May 2010 CONNOT Change of name notice
03 Mar 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Edward Hoy on 1 October 2009
29 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Jul 2009 287 Registered office changed on 30/07/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
09 Mar 2009 363a Return made up to 02/02/09; full list of members