- Company Overview for HUT AND BLOCK CONSULTING LIMITED (07191495)
- Filing history for HUT AND BLOCK CONSULTING LIMITED (07191495)
- People for HUT AND BLOCK CONSULTING LIMITED (07191495)
- More for HUT AND BLOCK CONSULTING LIMITED (07191495)
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
|
|
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
|
|
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
|
|
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
|
|
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 |