Advanced company searchLink opens in new window

HRE & S LTD

Company number 08619489

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2020 DS01 Application to strike the company off the register
23 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
23 Oct 2019 PSC01 Notification of Andreas Hasse as a person with significant control on 22 March 2019
23 Oct 2019 PSC07 Cessation of Monika Hasse as a person with significant control on 22 March 2019
16 Aug 2019 AA Micro company accounts made up to 31 December 2018
24 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
19 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Feb 2017 AAMD Amended micro company accounts made up to 31 December 2015
27 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
27 Oct 2016 CH01 Director's details changed for Mrs Monika Hasse on 27 October 2016
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
01 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Feb 2015 AP04 Appointment of Sl24 Ltd as a secretary on 19 January 2015
06 Feb 2015 AD01 Registered office address changed from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 6 February 2015
06 Feb 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
21 Oct 2014 AP01 Appointment of Mrs Monika Hasse as a director on 21 October 2014
21 Oct 2014 TM01 Termination of appointment of Andreas Hasse as a director on 21 October 2014
24 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
20 Jan 2014 AD01 Registered office address changed from 36 Old Jewry Becket House London EC2R 8DD England on 20 January 2014