Advanced company searchLink opens in new window

H S E UTILITY CARE LTD

Company number 07098572

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)
02 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
21 May 2016 DS02 Withdraw the company strike off application
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2016 DS01 Application to strike the company off the register
03 Mar 2016 AD01 Registered office address changed from Unit 26 Allits Industrial Estate Vale Road Rhyl Denbighshire LL18 2PD to 17 Clwyd Street Rhyl Denbighshire LL18 3LA on 3 March 2016
29 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 50
29 Sep 2015 AD01 Registered office address changed from 17 Clwyd Street Rhyl Denbighshire LL18 3LA to Unit 26 Allits Industrial Estate Vale Road Rhyl Denbighshire LL18 2PD on 29 September 2015
29 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 50
29 Dec 2014 TM02 Termination of appointment of Abs Company Secretaries Ltd as a secretary on 1 January 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 50
30 Dec 2013 CH04 Secretary's details changed for Abs Company Secretaries Ltd on 1 October 2013
30 Dec 2013 AD01 Registered office address changed from Apex Business Centre 14 Brighton Road Rhyl Denbighshire LL18 3HD Wales on 30 December 2013
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2013 AP04 Appointment of Abs Company Secretaries Ltd as a secretary
28 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
01 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
30 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
09 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
23 Dec 2010 TM02 Termination of appointment of Abs Company Secretaries Limited as a secretary
20 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Dec 2009 NEWINC Incorporation