- Company Overview for HOST COMPUTER SERVICES LIMITED (02660075)
- Filing history for HOST COMPUTER SERVICES LIMITED (02660075)
- People for HOST COMPUTER SERVICES LIMITED (02660075)
- Charges for HOST COMPUTER SERVICES LIMITED (02660075)
- More for HOST COMPUTER SERVICES LIMITED (02660075)
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) |
---|---|---|---|
14 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2016 | DS01 | Application to strike the company off the register | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Paul Anthony Martin as a director on 30 June 2016 | |
27 May 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 March 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from C/O C/O Haughton Hall Haughton Hall Haughton Lane Shifnal Shropshire to Spring House High Meadow Norbury Stafford ST20 0PE on 29 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Victoria Lishman as a director on 31 January 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
05 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
05 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
27 Jan 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
27 Jan 2015 | MR05 | All of the property or undertaking no longer forms part of charge 2 | |
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | AD01 | Registered office address changed from Haughton Hall Haughton Lane Shifnal Shropshire TF11 8HG England to C/O C/O Haughton Hall Haughton Hall Haughton Lane Shifnal Shropshire on 5 January 2015 | |
05 Jan 2015 | AD02 | Register inspection address has been changed from 1 - 2 the Lodge Haughton Lane Shifnal Shropshire TF11 8HW to Haughton Hall Haughton Lane Shifnal Shropshire TF11 8HG | |
05 Jan 2015 | AD04 | Register(s) moved to registered office address C/O C/O Haughton Hall Haughton Hall Haughton Lane Shifnal Shropshire | |
04 Aug 2014 | CH03 | Secretary's details changed for Ms Valerie Dunkley on 1 August 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from 1 - 2 the Lodge Haughton Lane Shifnal Shropshire TF11 8HW to Haughton Hall Haughton Lane Shifnal Shropshire TF11 8HG on 1 August 2014 | |
01 Aug 2014 | CH01 | Director's details changed for Ms Valerie Dunkley on 1 August 2014 | |
01 Aug 2014 | CH01 | Director's details changed for Victoria Lishman on 1 August 2014 | |
01 Aug 2014 | CH01 | Director's details changed for Paul Anthony Martin on 1 August 2014 | |
01 Aug 2014 | CH01 | Director's details changed for Lester Dias on 1 August 2014 | |
01 Aug 2014 | CH03 | Secretary's details changed for Ms Valerie Dunkley on 1 August 2014 |