Advanced company searchLink opens in new window

H.S.S. HAGELSCHADEN-SERVICE LIMITED

Company number 06872713

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
24 Jun 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • EUR 2
09 May 2015 DISS40 Compulsory strike-off action has been discontinued
06 May 2015 AA Accounts for a dormant company made up to 30 April 2014
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • EUR 2
01 Apr 2014 AA Accounts for a dormant company made up to 30 April 2013
17 Dec 2013 CH04 Secretary's details changed for Corporate Compliance Services Limited on 17 December 2013
17 Dec 2013 AD01 Registered office address changed from the 606 Centre Regent House 24 - 25 Nutford Place London W1H 5YN United Kingdom on 17 December 2013
08 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
23 Apr 2012 AA Accounts for a dormant company made up to 30 April 2011
11 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
11 Apr 2012 AP04 Appointment of Corporate Compliance Services Limited as a secretary
11 Apr 2012 TM02 Termination of appointment of Strauss, Bond, Levy & Partners Limited as a secretary
08 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
28 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
15 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
15 Apr 2010 CH04 Secretary's details changed for Strauss, Bond, Levy & Partners Limited on 1 October 2009
15 Apr 2010 CH01 Director's details changed for Troy Janes on 1 October 2009
07 Apr 2009 NEWINC Incorporation