Advanced company searchLink opens in new window

HUSKY 1965 LTD

Company number 00847957

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 Mar 2018 AA Micro company accounts made up to 31 December 2016
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
28 Dec 2017 AA01 Current accounting period shortened from 28 December 2016 to 27 December 2016
29 Sep 2017 AA01 Previous accounting period shortened from 29 December 2016 to 28 December 2016
29 Mar 2017 AA Total exemption small company accounts made up to 31 December 2015
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
30 Dec 2016 AA01 Current accounting period shortened from 30 December 2015 to 29 December 2015
30 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 49,000
31 Mar 2016 TM02 Termination of appointment of Stephen Fuller as a secretary on 31 December 2015
31 Mar 2016 CH01 Director's details changed for Mr Saviero Moschillo on 31 December 2015
31 Mar 2016 CH01 Director's details changed for Miss Alessandra Moschillo on 31 December 2015
29 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Nov 2015 AD01 Registered office address changed from C/O Harris Cartier Limited Queens House 55 & 56 Lincoln's Inn Fields London WC2A 3LJ United Kingdom to Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 30 November 2015
30 Mar 2015 AA Total exemption full accounts made up to 31 December 2013
30 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 49,000
30 Mar 2015 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 49,000
30 Mar 2015 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 49,000
30 Mar 2015 RT01 Administrative restoration application
30 Mar 2015 CERTNM Company name changed husky of tostock\certificate issued on 30/03/15
30 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2014 DISS40 Compulsory strike-off action has been discontinued