Advanced company searchLink opens in new window

H 5 LIMITED

Company number 03020972

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)
31 Jul 2012 TM02 Termination of appointment of Timothy Atkinson as a secretary
16 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
22 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
15 Jun 2011 CH03 Secretary's details changed for Timothy Atkinson on 30 November 2010
15 Jun 2011 CH01 Director's details changed for Timothy Atkinson on 30 November 2010
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2011 AA Total exemption small company accounts made up to 31 October 2009
29 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Michael Atkinson on 13 February 2010
29 Mar 2010 CH01 Director's details changed for Timothy Atkinson on 13 February 2010
06 Apr 2009 363a Return made up to 13/02/09; full list of members
26 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008
12 Nov 2008 AA Total exemption small company accounts made up to 31 October 2007
16 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
19 Mar 2008 363a Return made up to 13/02/08; full list of members
31 Jan 2008 AA Total exemption small company accounts made up to 31 October 2006
20 Dec 2007 287 Registered office changed on 20/12/07 from: high five the derwent business centre clarke street derby derbyshire DE1 2BU
20 Dec 2007 288b Director resigned
16 Mar 2007 363s Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
23 Oct 2006 AA Total exemption small company accounts made up to 31 October 2005
17 May 2006 363s Return made up to 13/02/06; full list of members