- Company Overview for A.J. HURST (FOUNDATION ENGINEERING) LIMITED (05406948)
- Filing history for A.J. HURST (FOUNDATION ENGINEERING) LIMITED (05406948)
- People for A.J. HURST (FOUNDATION ENGINEERING) LIMITED (05406948)
- Insolvency for A.J. HURST (FOUNDATION ENGINEERING) LIMITED (05406948)
- More for A.J. HURST (FOUNDATION ENGINEERING) LIMITED (05406948)
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) |
---|---|---|---|
17 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2015 | |
22 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2014 | |
28 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2013 | |
28 Mar 2012 | AD01 | Registered office address changed from 82 Upper Hanover Street Sheffield South Yorkshire S3 7RQ on 28 March 2012 | |
23 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
23 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2011 | AR01 |
Annual return made up to 30 March 2011 with full list of shareholders
Statement of capital on 2011-03-30
|
|
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Alan James Hurst on 30 March 2010 | |
05 Feb 2010 | AD01 | Registered office address changed from 16 - 18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 5 February 2010 | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Apr 2009 | 363a | Return made up to 30/03/09; full list of members | |
01 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Aug 2008 | 288b | Appointment terminated director david evans | |
24 Jun 2008 | 363a | Return made up to 30/03/08; full list of members | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from 412 ecclesall road south whirlow sheffield south yorkshire S11 9PY | |
11 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
24 Jul 2007 | 287 | Registered office changed on 24/07/07 from: 16-18 station road chapeltown sheffield south yorkshire S35 2XH | |
24 Jul 2007 | 225 | Accounting reference date extended from 30/09/06 to 31/03/07 | |
30 May 2007 | 363s | Return made up to 30/03/07; no change of members | |
13 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 |