Advanced company searchLink opens in new window

HIPSHON LTD

Company number 05362880

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)
06 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
05 Nov 2012 4.68 Liquidators' statement of receipts and payments to 2 October 2012
25 Oct 2011 AD01 Registered office address changed from 6B Dartmouth Chambers 8 Theobalds Road London WC1X 8PN on 25 October 2011
13 Oct 2011 4.20 Statement of affairs with form 4.19
13 Oct 2011 600 Appointment of a voluntary liquidator
13 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-03
05 May 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 May 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Dr David Hipshon on 14 February 2010
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Jun 2009 AA Total exemption small company accounts made up to 31 March 2008
05 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2009 363a Return made up to 14/02/09; full list of members
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
07 May 2008 363a Return made up to 14/02/08; full list of members
18 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
05 Nov 2007 288c Director's particulars changed
05 Nov 2007 363a Return made up to 14/02/07; full list of members
31 Oct 2007 288c Secretary's particulars changed
15 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
26 Sep 2006 287 Registered office changed on 26/09/06 from: office suite 6, 33 mount ephraim tunbridge wells kent TN4 8AA
20 Jun 2006 288c Secretary's particulars changed
20 Jun 2006 288b Secretary resigned