Advanced company searchLink opens in new window

HR LINK LIMITED

Company number 03303367

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2017 DS01 Application to strike the company off the register
21 Mar 2017 AA Accounts for a dormant company made up to 30 April 2016
18 Jan 2017 SH20 Statement by Directors
18 Jan 2017 SH19 Statement of capital on 18 January 2017
  • GBP 1
18 Jan 2017 CAP-SS Solvency Statement dated 19/12/16
18 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Proceeds from reduction treated as distributable reserves. Dir auth to implement reduction. 19/12/2016
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
10 May 2016 TM02 Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016
10 May 2016 AP03 Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016
15 Mar 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
29 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
22 Apr 2015 TM01 Termination of appointment of John Robert Stier as a director on 20 April 2015
01 Apr 2015 AP01 Appointment of Mr Stuart Ross as a director on 1 April 2015
18 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
19 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
07 May 2014 CH01 Director's details changed for Mr John Robert Stier on 6 May 2014
01 May 2014 AD01 Registered office address changed from Peolebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW on 1 May 2014
31 Mar 2014 CH01 Director's details changed for Mr John Robert Stier on 27 March 2014
25 Mar 2014 CH01 Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014
25 Mar 2014 CH01 Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014
24 Mar 2014 CH03 Secretary's details changed for Mr Daniel William Schenck on 24 March 2014
03 Mar 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
20 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013