- Company Overview for HEMSLEY ROAD SOLUTIONS LIMITED (06148135)
- Filing history for HEMSLEY ROAD SOLUTIONS LIMITED (06148135)
- People for HEMSLEY ROAD SOLUTIONS LIMITED (06148135)
- Insolvency for HEMSLEY ROAD SOLUTIONS LIMITED (06148135)
- More for HEMSLEY ROAD SOLUTIONS LIMITED (06148135)
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
|
|
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
|
|
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 |