Advanced company searchLink opens in new window

HRKS LIMITED

Company number 04337868

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)
01 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Oct 2016 CS01 Confirmation statement made on 31 July 2016 with updates
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Oct 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
14 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
11 May 2012 AA Total exemption full accounts made up to 31 March 2011
11 May 2012 AA Total exemption full accounts made up to 31 March 2007
11 May 2012 AR01 Annual return made up to 31 July 2011
04 May 2012 RT01 Administrative restoration application
13 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2011 AR01 Annual return made up to 31 July 2010 with full list of shareholders
07 Feb 2011 CH01 Director's details changed for Kulwinder Kaur Parmar on 31 July 2010
07 Feb 2011 CH01 Director's details changed for Rashpal Singh Parmar on 31 July 2010