- Company Overview for HURST STREET LIMITED (06516485)
- Filing history for HURST STREET LIMITED (06516485)
- People for HURST STREET LIMITED (06516485)
- More for HURST STREET LIMITED (06516485)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2015 | DS01 | Application to strike the company off the register | |
13 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
27 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 3 December 2014
|
|
04 Dec 2014 | AP01 | Appointment of Mr Joseph Brendan Gervin as a director on 3 December 2014 | |
12 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
08 Mar 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
24 Dec 2012 | AD01 | Registered office address changed from 16-17 Cleveland Square Liverpool L1 5BE on 24 December 2012 | |
21 Dec 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
02 Jan 2012 | AA | Accounts for a dormant company made up to 28 February 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
03 Feb 2011 | AA | Accounts for a dormant company made up to 28 February 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
27 Jan 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
06 May 2009 | 363a | Return made up to 27/02/09; full list of members | |
18 Mar 2008 | 288a | Director appointed brigette jane prichard | |
18 Mar 2008 | 288a | Director and secretary appointed jonathan simon prichard | |
18 Mar 2008 | 287 | Registered office changed on 18/03/2008 from hammonds (ref : sdw) rutland house 148 edmund street birmingham B3 2JR | |
18 Mar 2008 | 288b | Appointment terminated secretary hammonds secretaries LIMITED | |
18 Mar 2008 | 288b | Appointment terminated director hammonds directors LIMITED | |
18 Mar 2008 | 288b | Appointment terminated director peter mortimer crossley |