Advanced company searchLink opens in new window

HYDRANGEA CONSULTANTS LIMITED

Company number 06050074

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)
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
  • GBP 1
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