Advanced company searchLink opens in new window

HQ24 CONSULTANTS LIMITED

Company number 06132395

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2018 DS01 Application to strike the company off the register
13 Jul 2018 TM01 Termination of appointment of Andrew Gebbett as a director on 20 December 2017
20 Jun 2018 PSC02 Notification of Sme Acquisitions Limited as a person with significant control on 20 December 2017
20 Jun 2018 AP01 Appointment of Mr Duncan John Strike as a director on 20 December 2017
23 May 2018 DISS40 Compulsory strike-off action has been discontinued
22 May 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2017 AA01 Previous accounting period shortened from 30 June 2018 to 30 September 2017
19 Sep 2017 AA Micro company accounts made up to 30 June 2017
19 Sep 2017 AA01 Previous accounting period shortened from 31 July 2017 to 30 June 2017
18 Sep 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 July 2017
06 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 120
03 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 120
05 Mar 2015 CH01 Director's details changed for Mr Andrew Gebbett on 1 March 2015
07 Nov 2014 AD01 Registered office address changed from C/O Intouch Accounting Limited Bristol & West House Post Office Road Bournemouth BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014
15 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 120
22 Jan 2014 CH01 Director's details changed for Mr Andrew Gebbett on 21 January 2014
29 May 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders