Advanced company searchLink opens in new window

HEMSLEY ROAD SOLUTIONS LIMITED

Company number 06148135

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 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AZ on 27 August 2021
26 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 22 February 2021
17 Jun 2021 600 Appointment of a voluntary liquidator
17 Jun 2021 LIQ09 Death of a liquidator
14 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 14 December 2020
18 May 2020 LIQ03 Liquidators' statement of receipts and payments to 22 February 2020
30 Sep 2019 4.68 Liquidators' statement of receipts and payments to 22 February 2017
27 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 22 February 2019
27 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 22 February 2018
02 Aug 2016 4.68 Liquidators' statement of receipts and payments to 22 February 2016
16 Mar 2015 AD01 Registered office address changed from 9 Carpenters Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5RH England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 16 March 2015
13 Mar 2015 4.70 Declaration of solvency
13 Mar 2015 600 Appointment of a voluntary liquidator
13 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-23
23 Jul 2014 CH01 Director's details changed for Mr John Leslie Davies on 23 July 2014
23 Jul 2014 CH03 Secretary's details changed for Mrs Pamela Davies on 23 July 2014
23 Jul 2014 AD01 Registered office address changed from 7 Hemsley Road Kings Langley Hertfordshire WD4 8TD to 9 Carpenters Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5RH on 23 July 2014
04 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
22 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
27 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
25 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
19 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders