Advanced company searchLink opens in new window

THE HEARING COMPANY (GLASGOW) LIMITED

Company number 06462552

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)
29 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2011 DS01 Application to strike the company off the register
06 Jan 2011 TM01 Termination of appointment of Greg Clements as a director
06 Aug 2010 AA Accounts for a small company made up to 25 October 2009
26 May 2010 AD01 Registered office address changed from Monaco House Bristol Street Birmingham B5 7AR on 26 May 2010
04 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
Statement of capital on 2010-01-04
  • GBP 100
04 Jan 2010 CH01 Director's details changed for Mr Mark Andrew Georgevic on 1 December 2009
04 Jan 2010 CH01 Director's details changed for Mr Nicholas James Georgevic on 1 December 2009
04 Jan 2010 CH01 Director's details changed for Mr Peter Julian Worthington on 1 December 2009
04 Jan 2010 CH01 Director's details changed for Greg Clements on 1 December 2009
01 Sep 2009 AA Accounts for a small company made up to 26 October 2008
14 May 2009 225 Accounting reference date shortened from 31/01/2009 to 31/10/2008
05 Jan 2009 363a Return made up to 03/01/09; full list of members
05 Jan 2009 288c Director's Change of Particulars / mark georgevic / 01/05/2008 / HouseName/Number was: , now: monaco house; Street was: the laurels 15A westfield road, now: bristol street; Area was: edgbaston, now: ; Post Code was: B15 3QF, now: B5 7AR
05 Jan 2009 288c Director and Secretary's Change of Particulars / nicholas georgevic / 01/05/2008 / HouseName/Number was: , now: monaco house; Street was: blythe court, now: bristol street; Area was: 7 norfolk road, edgbaston, now: ; Post Code was: B15 3QD, now: B5 7AR
05 Aug 2008 288a Director appointed gregory clements
18 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
17 Jul 2008 122 Conve
17 Jul 2008 88(2) Ad 07/07/08 gbp si 98@1=98 gbp ic 2/100
17 Jul 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2008 CERTNM Company name changed the hearing company (carlisle) LIMITED\certificate issued on 09/06/08
03 Jan 2008 NEWINC Incorporation