Advanced company searchLink opens in new window

H R D WESSEX LIMITED

Company number 06014095

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Sep 2011 AD01 Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom on 5 September 2011
05 Sep 2011 CH01 Director's details changed for Michael Richard Davis on 5 September 2011
05 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
04 Jan 2011 AD01 Registered office address changed from River Court 5 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE on 4 January 2011
13 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
25 May 2010 DISS40 Compulsory strike-off action has been discontinued
24 May 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2009 287 Registered office changed on 09/09/2009 from 7 the square wimborne dorset BH21 1JA
25 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008
08 Dec 2008 363a Return made up to 30/11/08; full list of members
03 Dec 2008 288b Appointment terminated director hannah mercer
03 Dec 2008 288b Appointment terminated secretary davis accountants LIMITED
03 Dec 2008 288b Appointment terminated director robbie maysmith
03 Dec 2008 288a Secretary appointed mrs robbie maysmith