Advanced company searchLink opens in new window

HIBISCUS PROJECT SERVICES LTD

Company number 06553773

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)
18 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
03 Mar 2015 4.68 Liquidators' statement of receipts and payments to 20 January 2015
31 Jan 2014 AD01 Registered office address changed from 1 Hill View Broom Hill Ingleby Barwick Stockton-on-Tees TS17 5AH United Kingdom on 31 January 2014
29 Jan 2014 4.20 Statement of affairs with form 4.19
29 Jan 2014 600 Appointment of a voluntary liquidator
29 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2011 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 January 2011
26 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
Statement of capital on 2010-04-08
  • GBP 2
30 Apr 2009 363a Return made up to 03/04/09; full list of members
24 Apr 2009 88(2) Ad 20/02/09\gbp si 1@1=1\gbp ic 1/2\
16 Apr 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
03 Apr 2008 225 Curr sho from 30/04/2009 to 31/03/2009
03 Apr 2008 NEWINC Incorporation