Advanced company searchLink opens in new window

HSL2018 LIMITED

Company number 03772750

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2021 DS01 Application to strike the company off the register
30 Oct 2020 AA Micro company accounts made up to 30 April 2020
14 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 30 April 2019
03 Jun 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
04 Feb 2019 AA Micro company accounts made up to 30 April 2018
18 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-15
17 Jul 2018 TM01 Termination of appointment of Christopher Paul Mitchell as a director on 29 June 2018
30 May 2018 TM01 Termination of appointment of Andrew Marshall Gerrard as a director on 8 March 2018
11 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
26 Jan 2018 AA Accounts for a small company made up to 30 April 2017
17 Aug 2017 AD01 Registered office address changed from Endeavour House Admiralty Road Great Yarmouth Norfolk NR30 3NG to Marine House Marine Park Gapton Hall Road Great Yarmouth NR31 0NB on 17 August 2017
17 Aug 2017 PSC05 Change of details for Howards Group Limited as a person with significant control on 15 August 2017
12 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
21 Nov 2016 AA Accounts for a small company made up to 30 April 2016
02 Sep 2016 AP01 Appointment of Mr Andrew Marshall Gerrard as a director on 1 August 2016
24 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 159,320
11 Feb 2016 AUD Auditor's resignation
07 Jan 2016 AP01 Appointment of Mr Adam Philip Darling as a director on 5 January 2016
22 Dec 2015 AUD Auditor's resignation
06 Dec 2015 AA Accounts for a small company made up to 30 April 2015
30 Nov 2015 TM01 Termination of appointment of Andrew Marshall Gerrard as a director on 11 November 2015
26 Nov 2015 AP01 Appointment of Mr Christopher Paul Mitchell as a director on 20 November 2015