Advanced company searchLink opens in new window

HURRYCALM LIMITED

Company number 02006542

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 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2014 SOAS(A) Voluntary strike-off action has been suspended
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2014 DS01 Application to strike the company off the register
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-12-01
  • GBP 2,810
03 May 2013 AA Total exemption small company accounts made up to 31 July 2012
23 Jan 2013 AR01 Annual return made up to 9 October 2012 with full list of shareholders
22 Jan 2013 AD01 Registered office address changed from Pengethley Manor Hotel Peterstow Ross on Wye Herefordshire HR9 6LL on 22 January 2013
04 Oct 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 July 2012
24 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
09 Jan 2012 AR01 Annual return made up to 9 October 2011 with full list of shareholders
05 Dec 2010 TM02 Termination of appointment of Linda Marshall as a secretary
29 Nov 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
02 Nov 2010 AP03 Appointment of Mrs Linda Susan Marshall as a secretary
19 Oct 2010 TM01 Termination of appointment of Linda Marshall as a director
19 Oct 2010 TM02 Termination of appointment of Linda Marshall as a secretary
16 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
03 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
15 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Dr John Henry Hagmann on 13 October 2009
14 Oct 2009 CH01 Director's details changed for Mrs Linda Susan Marshall on 13 October 2009
21 Aug 2009 288c Director's change of particulars / john hagmann / 20/08/2009
03 Aug 2009 288b Appointment terminated director david derbyshire