Advanced company searchLink opens in new window

HURST STREET LIMITED

Company number 06516485

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)
15 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2015 DS01 Application to strike the company off the register
13 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
27 Jan 2015 SH01 Statement of capital following an allotment of shares on 3 December 2014
  • GBP 2
04 Dec 2014 AP01 Appointment of Mr Joseph Brendan Gervin as a director on 3 December 2014
12 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
23 Apr 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
23 Apr 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
08 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013
24 Dec 2012 AD01 Registered office address changed from 16-17 Cleveland Square Liverpool L1 5BE on 24 December 2012
21 Dec 2012 AA Accounts for a dormant company made up to 28 February 2012
26 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
02 Jan 2012 AA Accounts for a dormant company made up to 28 February 2011
19 Apr 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
03 Feb 2011 AA Accounts for a dormant company made up to 28 February 2010
14 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
27 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
06 May 2009 363a Return made up to 27/02/09; full list of members
18 Mar 2008 288a Director appointed brigette jane prichard
18 Mar 2008 288a Director and secretary appointed jonathan simon prichard
18 Mar 2008 287 Registered office changed on 18/03/2008 from hammonds (ref : sdw) rutland house 148 edmund street birmingham B3 2JR
18 Mar 2008 288b Appointment terminated secretary hammonds secretaries LIMITED
18 Mar 2008 288b Appointment terminated director hammonds directors LIMITED
18 Mar 2008 288b Appointment terminated director peter mortimer crossley