Advanced company searchLink opens in new window

HSBR (DE CYMRU) LIMITED

Company number 04080762

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2020 DS01 Application to strike the company off the register
09 Mar 2020 AA Micro company accounts made up to 31 December 2019
17 Jan 2020 AA Micro company accounts made up to 30 April 2019
17 Jan 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
04 Nov 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
09 May 2019 PSC07 Cessation of Fiona Jean Davies as a person with significant control on 31 December 2018
29 Jan 2019 TM01 Termination of appointment of Fiona Jean Davies as a director on 31 December 2018
11 Jan 2019 AA Micro company accounts made up to 30 April 2018
02 Nov 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
17 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
03 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
10 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 250
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
06 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 250
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 Sep 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 250
30 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 250
24 Jun 2013 CERTNM Company name changed houghton stone de cymru LIMITED\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
18 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-10
18 Jun 2013 CONNOT Change of name notice