Advanced company searchLink opens in new window

HCS DESIGN LIMITED

Company number 07392719

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 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2018 TM02 Termination of appointment of Geoffrey Pugh as a secretary on 30 November 2018
18 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
14 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
27 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
02 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
20 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
18 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1
29 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
30 Sep 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
09 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
02 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
27 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
01 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
28 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
16 Jun 2012 CH03 Secretary's details changed for Mr Geoffrey Pugh on 7 May 2012
28 May 2012 AD01 Registered office address changed from 3 Bron Trefor Y Maes Criccieth Gwynedd LL52 0AE United Kingdom on 28 May 2012
07 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
07 Oct 2011 CH01 Director's details changed for Mr Hans Christian Soernsen on 24 June 2011
27 Jun 2011 CERTNM Company name changed dansk shelf services no. 15 LIMITED\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-06-24
  • NM01 ‐ Change of name by resolution
24 Jun 2011 AP01 Appointment of Mr Hans Christian Soernsen as a director
24 Jun 2011 TM01 Termination of appointment of Jesper Hansen as a director
30 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted