- Company Overview for HIRSCH HOMES LIMITED (03472029)
- Filing history for HIRSCH HOMES LIMITED (03472029)
- People for HIRSCH HOMES LIMITED (03472029)
- More for HIRSCH HOMES LIMITED (03472029)
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 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2013 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
25 Apr 2013 | TM01 | Termination of appointment of Helen Taylor as a director | |
25 Apr 2013 | AP01 | Appointment of Mr Anthony Gerald Hirsch as a director | |
25 Apr 2013 | TM01 | Termination of appointment of Helen Taylor as a director | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2012 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
02 Dec 2011 | AD01 | Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 | |
01 Dec 2011 | AA | Accounts for a dormant company made up to 30 November 2011 | |
25 Nov 2011 | AD01 | Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 25 November 2011 | |
03 Jun 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
15 Mar 2011 | AD01 | Registered office address changed from C/O Accounts Direct Trading Centre, Sherborne Street Manchester M8 8LR United Kingdom on 15 March 2011 | |
06 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
22 Apr 2010 | AAMD | Amended accounts made up to 30 November 2009 | |
17 Mar 2010 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
11 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
29 Oct 2009 | TM01 | Termination of appointment of Anthony Hirsch as a director | |
29 Oct 2009 | TM02 | Termination of appointment of Steven Englander as a secretary | |
29 Oct 2009 | AP01 | Appointment of Miss Helen Taylor as a director | |
29 May 2009 | 363a | Return made up to 27/11/08; full list of members |