- Company Overview for H.S.T. PROPERTY SERVICES LIMITED (03267861)
- Filing history for H.S.T. PROPERTY SERVICES LIMITED (03267861)
- People for H.S.T. PROPERTY SERVICES LIMITED (03267861)
- Charges for H.S.T. PROPERTY SERVICES LIMITED (03267861)
- More for H.S.T. PROPERTY SERVICES LIMITED (03267861)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2018 | DS01 | Application to strike the company off the register | |
01 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
29 Mar 2017 | AD01 | Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 29 March 2017 | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
11 Nov 2011 | CH01 | Director's details changed for Richard Victor Brundle on 24 October 2011 | |
11 Nov 2011 | CH04 | Secretary's details changed for Reid & Co Professional Services Limited on 24 October 2011 | |
11 Nov 2011 | CH01 | Director's details changed for Gaynor Ann Brundle on 24 October 2011 | |
04 Oct 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 | |
29 Sep 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 30 June 2011 | |
18 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |