Advanced company searchLink opens in new window

HEDGEHOG SECURITY LTD

Company number 07674682

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)
07 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
12 May 2015 4.68 Liquidators' statement of receipts and payments to 27 April 2015
14 Sep 2014 TM02 Termination of appointment of Fortune Hart Ltd as a secretary on 1 July 2014
02 May 2014 AD01 Registered office address changed from 1a Sugnall Business Centre Sugnall Stafford ST21 6NF England on 2 May 2014
01 May 2014 4.20 Statement of affairs with form 4.19
01 May 2014 600 Appointment of a voluntary liquidator
01 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Nov 2013 MR01 Registration of charge 076746820002
09 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
27 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1,000
25 Mar 2013 TM01 Termination of appointment of Kristina Delanchy as a director
05 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Oct 2012 SH10 Particulars of variation of rights attached to shares
08 Oct 2012 SH08 Change of share class name or designation
15 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
11 Jul 2012 CH01 Director's details changed for Mr Peter David Bassill on 10 July 2012
14 Jun 2012 AP01 Appointment of Mrs Kristina Delanchy as a director
21 May 2012 AP04 Appointment of Fortune Hart Ltd as a secretary
18 May 2012 AD01 Registered office address changed from Teanford House Teanford Tean Stoke-on-Trent ST10 4ES England on 18 May 2012
18 May 2012 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 18 May 2012
25 Aug 2011 AD01 Registered office address changed from Crunch Accounting Ltd 11-12 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 25 August 2011
05 Aug 2011 AD01 Registered office address changed from Teanford House Teanford Upper Tean Stoke-on-Trent Staffordshire ST10 4ES England on 5 August 2011
20 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted