Advanced company searchLink opens in new window

HSS PROPERTY SERVICES LTD

Company number 05098162

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-07-02
02 Jun 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 400
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
  • GBP 400
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