- Company Overview for HIRST & COMPANY LIMITED (04752037)
- Filing history for HIRST & COMPANY LIMITED (04752037)
- People for HIRST & COMPANY LIMITED (04752037)
- Insolvency for HIRST & COMPANY LIMITED (04752037)
- More for HIRST & COMPANY LIMITED (04752037)
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
|
|
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
|
|
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
|