Advanced company searchLink opens in new window

HS AND RM SOLUTIONS LTD

Company number 08712929

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)
28 May 2024 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2024 L64.07 Completion of winding up
26 Sep 2023 COCOMP Order of court to wind up
26 Sep 2023 AC93 Order of court - restore and wind up
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2020 SOAS(A) Voluntary strike-off action has been suspended
06 Aug 2020 DS01 Application to strike the company off the register
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
16 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
31 Oct 2017 AA Total exemption small company accounts made up to 31 October 2016
04 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
23 Aug 2017 PSC01 Notification of Jeremy Stephens as a person with significant control on 20 July 2017
23 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 23 August 2017
03 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
12 May 2016 CH01 Director's details changed for Mr Jeremy Stephens on 12 May 2016
01 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
16 Apr 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 April 2014