Advanced company searchLink opens in new window

HS 002 LIMITED

Company number 10035180

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)
19 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
19 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Dec 2022 600 Appointment of a voluntary liquidator
17 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-07
17 Dec 2022 LIQ02 Statement of affairs
17 Dec 2022 AD01 Registered office address changed from 407 Petre Street Sheffield S4 8LL United Kingdom to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 17 December 2022
01 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
03 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
30 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
03 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
16 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
25 Jul 2018 PSC02 Notification of Gahl Holdings Limited as a person with significant control on 15 June 2018
25 Jul 2018 PSC07 Cessation of George Jeonney as a person with significant control on 15 June 2018
25 Jul 2018 PSC07 Cessation of Angela June Jeonney as a person with significant control on 15 June 2018
24 May 2018 PSC01 Notification of George Jeonney as a person with significant control on 8 May 2018
24 May 2018 PSC04 Change of details for Angela June Jeonney as a person with significant control on 8 May 2018
13 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
03 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
01 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
16 Jan 2017 AA01 Current accounting period extended from 31 March 2017 to 30 April 2017
01 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-01
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted