Advanced company searchLink opens in new window

HIRST INVESTIGATIONS LIMITED

Company number 06977214

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2016 DS01 Application to strike the company off the register
16 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
25 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
02 May 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
19 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
08 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
10 Sep 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
24 Apr 2013 AD01 Registered office address changed from 90 Main Street Fulford York YO10 4PS United Kingdom on 24 April 2013
22 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2013 AR01 Annual return made up to 30 July 2012 with full list of shareholders
17 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
28 Oct 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
18 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
24 Sep 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Russell Paul Wagstaff on 27 July 2010
24 Sep 2010 CH01 Director's details changed for Anne Maxine Wagstaff on 27 July 2010
25 Sep 2009 288a Director and secretary appointed anne maxine wagstaff
25 Sep 2009 288a Director appointed russell paul wagstaff