Advanced company searchLink opens in new window

HILTON SHARP & CLARKE FINANCIAL SERVICES LIMITED

Company number 05374544

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 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2022 DS01 Application to strike the company off the register
17 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
15 Nov 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
03 Jun 2021 CH01 Director's details changed for Mr Keith Wesley Bonner on 26 May 2021
03 Jun 2021 CH01 Director's details changed for Mr Keith Andrew Peter Relf on 3 June 2021
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
19 Nov 2020 CH01 Director's details changed for Mr Matthew Joseph Rourke on 17 November 2020
19 Nov 2020 CH01 Director's details changed for Mr Matthew Joseph Rourke on 17 November 2020
17 Nov 2020 PSC05 Change of details for Cow Corner Investments (No.2) Limited as a person with significant control on 17 November 2020
13 Oct 2020 AD01 Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 13 October 2020
19 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
07 May 2020 TM01 Termination of appointment of Susan Elizabeth Smith as a director on 1 May 2020
07 May 2020 TM01 Termination of appointment of Roger Kevin Moore as a director on 1 May 2020
07 May 2020 TM01 Termination of appointment of David Glyn Bishop as a director on 1 May 2020
07 May 2020 TM02 Termination of appointment of David Glyn Bishop as a secretary on 1 May 2020
07 May 2020 PSC05 Change of details for Cow Corner Investments (No.2) Limited as a person with significant control on 1 May 2020
03 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
03 Mar 2020 PSC02 Notification of Cow Corner Investments (No.2) Limited as a person with significant control on 2 January 2020
03 Mar 2020 PSC07 Cessation of Keith Wesley Bonner as a person with significant control on 2 January 2020
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Sep 2019 PSC01 Notification of Keith Wesley Bonner as a person with significant control on 4 September 2019
10 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 10 September 2019