Advanced company searchLink opens in new window

HIRSCH HOMES LIMITED

Company number 03472029

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 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
  • GBP 2
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