- Company Overview for HYDRANGEA CONSULTANTS LIMITED (06050074)
- Filing history for HYDRANGEA CONSULTANTS LIMITED (06050074)
- People for HYDRANGEA CONSULTANTS LIMITED (06050074)
- More for HYDRANGEA CONSULTANTS LIMITED (06050074)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 May 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-05-04
|
|
04 May 2014 | AD01 | Registered office address changed from 83 Corsletts Avenue Broadbridge Heath Horsham West Sussex RH12 3NY England on 4 May 2014 | |
04 May 2014 | AD01 | Registered office address changed from La Pouqualaye Cowfold Road Coolham Horsham West Sussex RH13 8QJ England on 4 May 2014 | |
04 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2014 | DS01 | Application to strike the company off the register | |
20 Jan 2014 | AA | Accounts made up to 31 January 2013 | |
12 Aug 2013 | AD01 | Registered office address changed from Pondtail Cottage Langhurst Wood Road Horsham West Sussex RH12 4TL on 12 August 2013 | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
08 May 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
08 May 2013 | CH01 | Director's details changed for Mr Richard Robertson on 15 April 2012 | |
08 May 2013 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
11 Mar 2013 | AD01 | Registered office address changed from Mill Farm House 95a Manor Fields Horsham West Sussex RH13 6SD on 11 March 2013 | |
09 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Jun 2011 | CH01 | Director's details changed for Mr Richard Robertson on 20 June 2011 | |
12 Jan 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
10 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 |