Advanced company searchLink opens in new window

HM FOURTEEN LIMITED

Company number 06792543

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2017 DS01 Application to strike the company off the register
26 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
11 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
29 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
15 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
07 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
16 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
27 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
17 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
30 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
12 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
17 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
14 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
28 Sep 2010 CERTNM Company name changed 14 hays mews LTD\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
28 Sep 2010 CONNOT Change of name notice
02 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Kashyap Chandarana on 15 January 2010
01 Feb 2010 CH03 Secretary's details changed for Craigie Anne Pearson on 15 January 2010
16 Sep 2009 287 Registered office changed on 16/09/2009 from 31 hill street london W1J 5LS
07 Aug 2009 287 Registered office changed on 07/08/2009 from 14 hays mews london W1J 5PT