Advanced company searchLink opens in new window

HYSHCO LIMITED

Company number 04612885

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2016 SOAS(A) Voluntary strike-off action has been suspended
24 Mar 2014 AD01 Registered office address changed from C/O Purnells St Marks House 3 Gold Tops Newport South Wales NP20 4PG Wales on 24 March 2014
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2014 SOAS(A) Voluntary strike-off action has been suspended
25 Feb 2014 DS01 Application to strike the company off the register
11 Sep 2013 AD01 Registered office address changed from 27-29 Rusthall High Street Rusthall Kent TN4 8RL on 11 September 2013
19 Feb 2013 AP01 Appointment of Mr Abu Said Md Imadul Haque as a director
19 Feb 2013 TM01 Termination of appointment of Yameem Deedar as a director
15 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
Statement of capital on 2013-01-15
  • GBP 100
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Apr 2012 TM01 Termination of appointment of Shahjahan Kabir as a director
12 Mar 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Nov 2011 TM01 Termination of appointment of Zainul Anhar as a director
13 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
12 Apr 2011 CH01 Director's details changed for Shahjahan Kabir on 10 December 2010
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Mar 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
17 Mar 2010 TM02 Termination of appointment of Kazi Halim as a secretary
17 Mar 2010 CH01 Director's details changed for Mr Zainul Anhar on 1 January 2010
17 Mar 2010 CH01 Director's details changed for Mr Yameem Deedar on 1 January 2010
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009