Advanced company searchLink opens in new window

FORMERLY H LIMITED

Company number 05932964

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)
21 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 24 October 2020
02 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 24 October 2019
17 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 24 October 2018
20 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 24 October 2017
07 Dec 2016 4.68 Liquidators' statement of receipts and payments to 24 October 2016
20 Nov 2015 4.68 Liquidators' statement of receipts and payments to 24 October 2015
07 Nov 2014 4.68 Liquidators' statement of receipts and payments to 24 October 2014
22 Nov 2013 4.68 Liquidators' statement of receipts and payments to 24 October 2013
06 Nov 2012 AD01 Registered office address changed from C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB England on 6 November 2012
06 Nov 2012 4.70 Declaration of solvency
06 Nov 2012 600 Appointment of a voluntary liquidator
06 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
21 Dec 2011 AR01 Annual return made up to 12 September 2009 with full list of shareholders
19 Dec 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
Statement of capital on 2011-12-19
  • GBP 993.02
  • ANNOTATION This document replaces the AR01 registered on 02/11/2011 as it was not properly delivered
19 Dec 2011 AR01 Annual return made up to 12 September 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 03/11/2010 as it was not properly delivered
02 Nov 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/12/2011
02 Nov 2011 AA Group of companies' accounts made up to 31 December 2010
31 Oct 2011 AD01 Registered office address changed from , Unit 7 Witan Park Avenue Two, Station Lane, Witney, Oxfordshire, OX28 4FH on 31 October 2011
26 Oct 2011 CERTNM Company name changed christy holdings LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-21
26 Oct 2011 CONNOT Change of name notice
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
25 Nov 2010 TM01 Termination of appointment of Lisa Norris as a director