Advanced company searchLink opens in new window

HP COMMUNICATIONS LIMITED

Company number 06791777

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2017 DS01 Application to strike the company off the register
20 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
16 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
09 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
20 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
07 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
07 Jan 2015 AD02 Register inspection address has been changed from C/O Martin Hall 7 Curtain Road London EC2A 3LT England to C/O Jude's Accountancy Services Olive Cottage Carpenters Road St. Helens Ryde Isle of Wight PO33 1YQ
14 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
16 Jul 2014 AD01 Registered office address changed from C/O Martin Hall 7 Curtain Road London EC2A 3LT to Olive Cottage Carpenters Road St. Helens Ryde Isle of Wight PO33 1YQ on 16 July 2014
17 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
17 Dec 2013 AD02 Register inspection address has been changed from C/O Martin Hall First Floor 77 St John Street London EC1M 4NN United Kingdom
17 Dec 2013 AA Accounts for a dormant company made up to 31 January 2013
17 Dec 2013 AD01 Registered office address changed from C/O Martin Hall First Floor 77 St John's Street London EC1M 4NN United Kingdom on 17 December 2013
13 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
12 Jun 2012 AP01 Appointment of Mr Martin John Hall as a director
12 Jun 2012 TM01 Termination of appointment of Sue Hall as a director
24 May 2012 AA Accounts for a dormant company made up to 31 January 2012
28 Feb 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
25 Aug 2011 AA Accounts for a dormant company made up to 31 January 2011
14 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
14 Dec 2010 AD01 Registered office address changed from C/O Nick F Jude Acma First Floor 77 St John's Street London EC1M 4NN on 14 December 2010
14 Dec 2010 AD02 Register inspection address has been changed from C/O Nick F Jude Northburgh House 10 Northburgh Street London EC1V 0AT United Kingdom
14 Dec 2010 TM02 Termination of appointment of Nicholas Jude as a secretary