- Company Overview for HSM LAW LIMITED (07064941)
- Filing history for HSM LAW LIMITED (07064941)
- People for HSM LAW LIMITED (07064941)
- More for HSM LAW LIMITED (07064941)
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 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2018 | AA | Micro company accounts made up to 31 August 2018 | |
27 Nov 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 August 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
02 Jan 2018 | AA | Micro company accounts made up to 28 February 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
22 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
24 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
|
14 Jan 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
11 Nov 2013 | CH01 | Director's details changed for Mr Nigel Robert Hoyle on 1 September 2013 | |
11 Nov 2013 | CH01 | Director's details changed for Mr Nigel Stephen Guy Middlemass on 2 November 2013 | |
11 Nov 2013 | CH01 | Director's details changed for Richard Leo Stockdale on 2 November 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
07 Aug 2012 | AA01 | Current accounting period extended from 31 August 2012 to 28 February 2013 | |
07 Aug 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
08 Dec 2011 | CH01 | Director's details changed for Richard Leo Stockdale on 8 December 2011 | |
08 Dec 2011 | CH01 | Director's details changed for Mr Nigel Stephen Guy Middlemass on 8 December 2011 | |
08 Dec 2011 | AD01 | Registered office address changed from 4Th Floor Crown House Great George Street Leeds LS1 3BR United Kingdom on 8 December 2011 | |
08 Dec 2011 | CH01 | Director's details changed for Mr Nigel Robert Hoyle on 8 December 2011 |