Advanced company searchLink opens in new window

HS 428 LIMITED

Company number 06108332

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)
29 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
02 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 19 June 2020
17 Jul 2019 AD01 Registered office address changed from Paymentshield House Wight Moss Way Southport Merseyside PR8 4HQ to 15 Canada Square London E14 5GL on 17 July 2019
16 Jul 2019 LIQ01 Declaration of solvency
16 Jul 2019 600 Appointment of a voluntary liquidator
16 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-20
21 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
04 Jan 2019 AP03 Appointment of Dean Clarke as a secretary on 11 December 2018
04 Jan 2019 TM02 Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018
10 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Aug 2018 TM02 Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018
03 Aug 2018 AP03 Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018
07 Mar 2018 AP01 Appointment of Mr Antonios Erotocritou as a director on 2 March 2018
06 Mar 2018 TM01 Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018
19 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
12 Jan 2017 AP01 Appointment of Mr David Christopher Ross as a director on 20 December 2016
06 Jan 2017 AP03 Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
06 Oct 2016 AA Full accounts made up to 31 December 2015
24 May 2016 TM02 Termination of appointment of Jennifer Owens as a secretary on 1 March 2016
22 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
22 Feb 2016 AD04 Register(s) moved to registered office address Paymentshield House Wight Moss Way Southport Merseyside PR8 4HQ
25 Nov 2015 CH01 Director's details changed for Mr Mark Stephen Mugge on 25 November 2015