Advanced company searchLink opens in new window

HIRST & COMPANY LIMITED

Company number 04752037

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)
30 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 5 March 2021
22 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 5 March 2020
29 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 5 March 2019
12 Feb 2019 AD01 Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 12 February 2019
24 May 2018 LIQ03 Liquidators' statement of receipts and payments to 5 March 2018
19 Dec 2017 LIQ06 Resignation of a liquidator
08 Jun 2017 4.68 Liquidators' statement of receipts and payments to 5 March 2017
21 Jun 2016 4.68 Liquidators' statement of receipts and payments to 5 March 2016
19 May 2015 4.68 Liquidators' statement of receipts and payments to 5 March 2015
08 Dec 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Dec 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Jul 2014 AD01 Registered office address changed from St Andrews House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014
14 Mar 2014 4.20 Statement of affairs with form 4.19
14 Mar 2014 600 Appointment of a voluntary liquidator
14 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Mar 2014 AD01 Registered office address changed from 3Rd Floor Arndale House Crossgates Shopping Centre Leeds West Yorkshire LS15 8EU on 11 March 2014
06 Mar 2014 TM02 Termination of appointment of Linda Masterton as a secretary
20 Jan 2014 TM02 Termination of appointment of a secretary
  • ANNOTATION Date of termination on the TM02 was removed from the public register on 5TH March 2014 as it was invalid or ineffective.
20 Jan 2014 AP03 Appointment of Mrs Linda Masterton as a secretary
20 Jan 2014 TM01 Termination of appointment of Jane Fawcett as a director
20 Jan 2014 TM02 Termination of appointment of Paul Masterton as a secretary
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
Statement of capital on 2013-05-15
  • GBP 600