- Company Overview for HSS PROPERTY SERVICES LTD (05098162)
- Filing history for HSS PROPERTY SERVICES LTD (05098162)
- People for HSS PROPERTY SERVICES LTD (05098162)
- Charges for HSS PROPERTY SERVICES LTD (05098162)
- Insolvency for HSS PROPERTY SERVICES LTD (05098162)
- More for HSS PROPERTY SERVICES LTD (05098162)
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) |
---|---|---|---|
10 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
10 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2016 | |
16 Jul 2015 | AD01 | Registered office address changed from 7 Chapel Lane Letty Green Hertford SG14 2PA to 8 High Street Yarm Stockton on Tees TS15 9AE on 16 July 2015 | |
15 Jul 2015 | 4.70 | Declaration of solvency | |
15 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Jun 2015 | AD01 | Registered office address changed from 7 Enterprise Court Crosland Park Nelson Industrial Estate Cramlington Northumberland NE23 9LZ to 7 Chapel Lane Letty Green Hertford SG14 2PA on 2 June 2015 | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
30 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 May 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Gordon Young on 17 April 2010 | |
14 May 2010 | CH01 | Director's details changed for Brendan Farrell on 26 March 2010 | |
14 May 2010 | CH03 | Secretary's details changed for Brendan Farrell on 26 March 2010 | |
21 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 May 2009 | 363a | Return made up to 17/04/09; full list of members |