- Company Overview for HURRYCALM LIMITED (02006542)
- Filing history for HURRYCALM LIMITED (02006542)
- People for HURRYCALM LIMITED (02006542)
- Charges for HURRYCALM LIMITED (02006542)
- More for HURRYCALM LIMITED (02006542)
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
|
|
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 |