Advanced company searchLink opens in new window

HS 485 LIMITED

Company number 06822116

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)
17 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2013 AD01 Registered office address changed from Champion Haworth Moore Accountants 54 Caunce Street Blackpool Lancashire FY1 3LJ on 10 April 2013
08 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
Statement of capital on 2012-03-08
  • GBP 2,266,746
13 Feb 2012 AP01 Appointment of Kevin Arnott as a director on 30 January 2012
13 Feb 2012 TM01 Termination of appointment of Stuart Douglas Arnott as a director on 30 January 2012
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
04 May 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
24 May 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
05 Sep 2009 225 Accounting reference date extended from 31/12/2009 to 30/04/2010
29 Jul 2009 287 Registered office changed on 29/07/2009 from c/o pkf uk LLP sovereign house queen street manchester M2 5HR
09 May 2009 287 Registered office changed on 09/05/2009 from glendale house glendale business park glendale avenue sandycroft deeside CH5 2DL
09 May 2009 288b Appointment Terminated Director and Secretary jens penny
09 May 2009 288b Appointment Terminated Director andrew botterill
09 Apr 2009 288a Director appointed andrew ian botterill
09 Apr 2009 288a Director and secretary appointed jens leslie penny
09 Apr 2009 288b Appointment Terminated Director heatons directors LIMITED
09 Apr 2009 288b Appointment Terminated Secretary heatons secretaries LIMITED
09 Apr 2009 288b Appointment Terminated Director james truscott
09 Apr 2009 287 Registered office changed on 09/04/2009 from c/o pkf (uk) LLP sovereign house queen street manchester M2 5HR
09 Apr 2009 88(2) Ad 30/03/09 gbp si 2266745@1=2266745 gbp ic 1/2266746
09 Apr 2009 123 Nc inc already adjusted 30/03/09
09 Apr 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2009 225 Accounting reference date shortened from 28/02/2010 to 31/12/2009