- Company Overview for HUSKY 1965 LTD (00847957)
- Filing history for HUSKY 1965 LTD (00847957)
- People for HUSKY 1965 LTD (00847957)
- Charges for HUSKY 1965 LTD (00847957)
- More for HUSKY 1965 LTD (00847957)
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) |
---|---|---|---|
23 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2012 | |
23 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2011 | |
18 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2012 | AD01 | Registered office address changed from The Guildhall 34 Market Hill Framlingham Woodbridge Suffolk IP13 9AZ on 22 November 2012 | |
22 Nov 2012 | AP03 | Appointment of Stephen Fuller as a secretary on 24 October 2012 | |
22 Nov 2012 | TM01 | Termination of appointment of Steve Gulyas as a director on 24 October 2012 | |
22 Nov 2012 | TM01 | Termination of appointment of Fern Gulyas as a director on 24 October 2012 | |
22 Nov 2012 | TM02 | Termination of appointment of Steve Gulyas as a secretary on 24 October 2012 | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2012 | AR01 |
Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-10
|
|
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
15 Jul 2010 | SH02 | Sub-division of shares on 9 May 2010 | |
01 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
01 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
01 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
01 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |