Advanced company searchLink opens in new window

HS 451 LIMITED

Company number 06454460

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2011 DS01 Application to strike the company off the register
25 May 2011 AD01 Registered office address changed from Bridges Road Ellesmere Port Cheshire CH65 4LB on 25 May 2011
09 Mar 2011 AUD Auditor's resignation
03 Mar 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
Statement of capital on 2011-03-03
  • GBP 1
25 Nov 2010 CH01 Director's details changed for Collette Swadkins on 25 November 2010
25 Nov 2010 CH01 Director's details changed for Karlton Gerrard Owen on 25 November 2010
25 Nov 2010 CH03 Secretary's details changed for Karlton Gerrard Owen on 25 November 2010
08 Nov 2010 AA Accounts for a small company made up to 31 July 2009
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Collette Swadkins on 17 December 2009
22 Dec 2009 CH01 Director's details changed for Karlton Gerrard Owen on 17 December 2009
28 May 2009 AA Full accounts made up to 31 July 2008
26 Feb 2009 363a Return made up to 17/12/08; full list of members
14 Oct 2008 225 Accounting reference date shortened from 31/12/2008 to 31/07/2008
23 Jun 2008 395 Particulars of a mortgage or charge / charge no: 3
23 Jun 2008 395 Particulars of a mortgage or charge / charge no: 4
20 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
12 Jun 2008 287 Registered office changed on 12/06/2008 from 5TH floor free trade exchange 37 peter street manchester greater manchester M2 5GB
11 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition/loan agreement 03/06/2008
06 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
11 Mar 2008 288b Appointment Terminated Director heatons directors LIMITED
11 Mar 2008 288b Appointment Terminated Secretary heatons secretaries LIMITED