Advanced company searchLink opens in new window

HS 524 LIMITED

Company number 07487239

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)
28 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Aug 2020 AD01 Registered office address changed from The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT to 2nd Floor 110 Cannon Street London EC4N 6EU on 24 August 2020
19 Aug 2020 600 Appointment of a voluntary liquidator
19 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-29
19 Aug 2020 LIQ02 Statement of affairs
09 Jun 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
27 Nov 2018 AA Full accounts made up to 24 February 2018
12 Oct 2018 MR01 Registration of charge 074872390007, created on 10 October 2018
23 Aug 2018 MR01 Registration of charge 074872390006, created on 20 August 2018
04 May 2018 MR01 Registration of charge 074872390005, created on 3 May 2018
22 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
29 Nov 2017 AA Full accounts made up to 25 February 2017
20 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
08 Dec 2016 AA Full accounts made up to 27 February 2016
22 Nov 2016 TM01 Termination of appointment of Neil William Mccausland as a director on 17 November 2016
19 Sep 2016 AP01 Appointment of Ms Emily Sarah Tate as a director on 12 September 2016
31 Aug 2016 AP01 Appointment of Mrs Beth Janet Butterwick as a director on 15 August 2016
31 Aug 2016 TM01 Termination of appointment of Gemma Metheringham as a director on 19 August 2016
26 Apr 2016 AP01 Appointment of Mr Neil William Mccausland as a director on 12 April 2016
26 Apr 2016 TM01 Termination of appointment of Andrew John Arthur Ware as a director on 31 March 2016
24 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
07 Dec 2015 AA Full accounts made up to 28 February 2015