Advanced company searchLink opens in new window

HUT AND BLOCK CONSULTING LIMITED

Company number 07191495

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)
29 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2018 DS01 Application to strike the company off the register
05 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 CH01 Director's details changed for Mrs Angela Alice Gibson on 12 April 2015
13 Apr 2016 CH01 Director's details changed for Mr Andrew George William Gibson on 12 April 2016
13 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
11 Apr 2016 CH01 Director's details changed for Mr Andrew George William Gibson on 17 March 2015
11 Apr 2016 CH01 Director's details changed for Mrs Angela Alice Gibson on 17 March 2015
11 Apr 2016 AD01 Registered office address changed from C/O City Wealth Management Ifa Ltd Basepoint Unit 48 1 Winnall Valley Road Winchester Hampshire SO23 0LD to C/O C/O Rothman Accountancy Services Ltd the Old Butchery High Street Twyford Winchester Hampshire SO21 1NH on 11 April 2016
17 Aug 2015 CERTNM Company name changed city wealth management independent financial advisers LIMITED\certificate issued on 17/08/15
  • RES15 ‐ Change company name resolution on 2015-07-28
17 Aug 2015 CONNOT Change of name notice
06 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
07 May 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
17 Mar 2014 CH01 Director's details changed for Mr Andrew George William Gibson on 14 March 2014
17 Mar 2014 CH01 Director's details changed for Mrs Angela Alice Gibson on 14 March 2014
14 May 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
14 May 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
28 Mar 2012 CH01 Director's details changed for Mrs Angela Alice Gibson on 9 April 2011