- Company Overview for HIVES PROJECT SERVICES LIMITED (06214640)
- Filing history for HIVES PROJECT SERVICES LIMITED (06214640)
- People for HIVES PROJECT SERVICES LIMITED (06214640)
- More for HIVES PROJECT SERVICES LIMITED (06214640)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2013 | DS01 | Application to strike the company off the register | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Apr 2013 | AR01 |
Annual return made up to 16 April 2013 with full list of shareholders
Statement of capital on 2013-04-24
|
|
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
08 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 May 2009 | 363a | Return made up to 16/04/09; full list of members | |
22 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Apr 2008 | 225 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 | |
21 Apr 2008 | 363a | Return made up to 16/04/08; full list of members | |
28 Feb 2008 | 288c | Secretary's Change of Particulars / margaret hives / 20/12/2007 / Date of Birth was: none, now: 24-Jul-1947; HouseName/Number was: , now: 91; Street was: 52 cherry dale road, now: main road; Post Town was: chester, now: higher kinnerton; Region was: cheshire, now: flintshire; Post Code was: CH4 0FA, now: CH4 9AJ | |
28 Feb 2008 | 288c | Director's Change of Particulars / joseph hives / 20/12/2007 / HouseName/Number was: , now: 91; Street was: 52 cherry dale road, now: main road; Post Town was: chester, now: higher kinnerton; Region was: cheshire, now: flintshire; Post Code was: CH4 0FA, now: CH4 9AJ | |
31 May 2007 | 88(2)R | Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2 | |
09 May 2007 | 288a | New director appointed | |
09 May 2007 | 288a | New secretary appointed | |
26 Apr 2007 | 288b | Secretary resigned | |
26 Apr 2007 | 288b | Director resigned | |
16 Apr 2007 | NEWINC | Incorporation |