Advanced company searchLink opens in new window

HOST COMPUTER SERVICES LIMITED

Company number 02660075

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)
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
  • GBP 8,451.4
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
  • GBP 8,451.4
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