Advanced company searchLink opens in new window

TRUE HUDSON REED NORTH AMERICA LIMITED

Company number 06990303

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2016 DS01 Application to strike the company off the register
01 Mar 2016 TM01 Termination of appointment of Stephen Heys as a director on 29 February 2016
01 Mar 2016 TM01 Termination of appointment of Joseph Edward Heys as a director on 29 February 2016
19 Oct 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
28 Oct 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
01 Oct 2014 AA Accounts for a small company made up to 31 December 2013
01 Oct 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
20 Sep 2013 AA Accounts for a small company made up to 31 December 2012
24 Sep 2012 AA Accounts for a small company made up to 31 December 2011
16 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
21 May 2012 CH01 Director's details changed for Peter James Lilley on 17 May 2012
21 May 2012 CH01 Director's details changed for Peter James Lilley on 17 May 2012
24 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
13 Jun 2011 AA Accounts for a small company made up to 31 December 2010
02 Dec 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
17 Nov 2010 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
17 Nov 2010 SH08 Change of share class name or designation
17 Nov 2010 SH01 Statement of capital following an allotment of shares on 4 November 2010
  • GBP 100
17 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Nov 2010 TM01 Termination of appointment of Peter Bibby as a director
17 Nov 2010 TM02 Termination of appointment of Sharon Holland as a secretary
17 Nov 2010 AP01 Appointment of Stephen Heys as a director