Advanced company searchLink opens in new window

HSTOHM LIMITED

Company number 06981617

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)
09 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Oct 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
16 Mar 2018 AD01 Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD to 79 Caroline Street Birmingham B3 1UP on 16 March 2018
13 Mar 2018 LIQ02 Statement of affairs
13 Mar 2018 600 Appointment of a voluntary liquidator
13 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-05
09 Jan 2018 CVA4 Notice of completion of voluntary arrangement
18 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
18 Oct 2017 AA Accounts for a small company made up to 31 December 2015
12 Sep 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
05 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
20 May 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
06 May 2016 AA Full accounts made up to 31 December 2014
08 Dec 2015 TM01 Termination of appointment of Alan Westwood as a director on 8 December 2015
03 Nov 2015 MR04 Satisfaction of charge 069816170003 in full
02 Nov 2015 MR01 Registration of charge 069816170004, created on 2 November 2015
13 Oct 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
13 Oct 2015 AP01 Appointment of Mr Alan Westwood as a director on 6 October 2015
08 Sep 2015 CH01 Director's details changed for Mr Albert Grahame Winter on 12 August 2015
27 Aug 2015 AD01 Registered office address changed from Victoria Square House Victoria Square Birmingham B2 4BU to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 27 August 2015
12 Jun 2015 AUD Auditor's resignation
15 May 2015 TM01 Termination of appointment of James Brent Sandbrook as a director on 8 May 2015
16 Apr 2015 AA Total exemption full accounts made up to 31 December 2013
09 Mar 2015 TM01 Termination of appointment of David George Winter as a director on 27 February 2015