- Company Overview for HUTSLEY CONSULTING LIMITED (07483052)
- Filing history for HUTSLEY CONSULTING LIMITED (07483052)
- People for HUTSLEY CONSULTING LIMITED (07483052)
- Charges for HUTSLEY CONSULTING LIMITED (07483052)
- More for HUTSLEY CONSULTING LIMITED (07483052)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2015 | AD01 | Registered office address changed from 62/64 New Road Basingstoke Hampshire RG21 7PW to Sweetlands Up Street Dummer Hampshire RG25 2AL on 20 August 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
28 Feb 2014 | CH01 | Director's details changed for Mr Nick Mark Parsley on 1 January 2014 | |
02 Oct 2013 | CH01 | Director's details changed for Mr Nick Mark Parsley on 28 August 2013 | |
03 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
28 Jan 2011 | TM01 | Termination of appointment of Martin Smith as a director | |
05 Jan 2011 | NEWINC |
Incorporation
|