Advanced company searchLink opens in new window

HOST CALL LIMITED

Company number 07150004

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)
29 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2011 DS01 Application to strike the company off the register
22 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2011 AP01 Appointment of Mr Andrew Gregory Cummine as a director
23 Mar 2011 AD01 Registered office address changed from Building 3 City West One Office Park Gelderd Road Leeds West Yorkshire LS12 6LX United Kingdom on 23 March 2011
23 Mar 2011 TM01 Termination of appointment of Paul Wood as a director
23 Mar 2011 AP01 Appointment of Mr Harry Jamieson Cummine as a director
18 May 2010 AA01 Current accounting period shortened from 28 February 2011 to 30 September 2010
07 Apr 2010 AD01 Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 7 April 2010
07 Apr 2010 TM01 Termination of appointment of Hammonds Directors Limited as a director
07 Apr 2010 TM01 Termination of appointment of Peter Crossley as a director
07 Apr 2010 AP01 Appointment of Mr Paul Stephen Wood as a director
07 Apr 2010 TM02 Termination of appointment of Hammonds Secretaries Limited as a secretary
08 Feb 2010 NEWINC Incorporation
Statement of capital on 2010-02-08
  • GBP 1