- Company Overview for G HURST & CO LIMITED (05485694)
- Filing history for G HURST & CO LIMITED (05485694)
- People for G HURST & CO LIMITED (05485694)
- More for G HURST & CO LIMITED (05485694)
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) |
---|---|---|---|
09 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2016
|
|
04 Aug 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
09 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
31 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
08 Sep 2011 | CH01 | Director's details changed for Guy Hurst on 8 September 2011 | |
08 Sep 2011 | AP01 | Appointment of Mrs Neelum Hurst as a director | |
08 Sep 2011 | CH03 | Secretary's details changed for Neelum Hurst on 8 September 2011 | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
29 Oct 2010 | AD01 | Registered office address changed from Hurst Croft Woodcock Road Glossop Derbyshire SK13 8QZ on 29 October 2010 | |
29 Oct 2010 | CH01 | Director's details changed for Guy Hurst on 21 June 2010 | |
19 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off |