Advanced company searchLink opens in new window

HSKS GREENHALGH LTD

Company number 07686667

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)
14 Apr 2015 SH20 Statement by Directors
14 Apr 2015 SH19 Statement of capital on 14 April 2015
  • GBP 1,000
14 Apr 2015 CAP-SS Solvency Statement dated 20/03/15
14 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 20 March 2015
  • GBP 834,470
01 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
08 May 2014 MR04 Satisfaction of charge 2 in full
01 Apr 2014 AA Group of companies' accounts made up to 30 June 2013
09 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
09 Jul 2013 AD02 Register inspection address has been changed
09 Jul 2013 AD03 Register(s) moved to registered inspection location
05 Jul 2013 AA Group of companies' accounts made up to 30 June 2012
21 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 June 2012
14 Aug 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
14 Aug 2012 CH01 Director's details changed for Mr Nigel Patrick Shaw on 28 March 2012
14 Aug 2012 CH01 Director's details changed for Mr Gary Brockway on 28 March 2012
14 Aug 2012 CH01 Director's details changed for Mr Colin Peacock on 28 March 2012
14 Aug 2012 CH01 Director's details changed for Mr Michael Henshaw on 28 March 2012
14 Aug 2012 CH01 Director's details changed for Mr Philip Alan Handley on 28 March 2012
04 Apr 2012 AD01 Registered office address changed from , 2a Peveril Drive, Nottingham, NG7 1DE, United Kingdom on 4 April 2012
30 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
24 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Nov 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012