- Company Overview for HYSTACKERS LIMITED (08058060)
- Filing history for HYSTACKERS LIMITED (08058060)
- People for HYSTACKERS LIMITED (08058060)
- More for HYSTACKERS LIMITED (08058060)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2022 | DS01 | Application to strike the company off the register | |
30 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
24 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
24 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from Unit 7 Emerald Way Emerald Way Stone Business Park Stone ST15 0SR England to Snowdon Farm Cathole Bridge Road Crewkerne Somerset TA18 8PA on 4 December 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr Andrew Douglas Whitehouse as a director on 1 October 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Andrew Douglas Whitehouse as a director on 31 July 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
07 Jun 2017 | AD01 | Registered office address changed from Hot Lane Burslem Stoke-on-Trent ST6 2BN to Unit 7 Emerald Way Emerald Way Stone Business Park Stone ST15 0SR on 7 June 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
22 Apr 2016 | AP01 | Appointment of Andrew Douglas Whitehouse as a director on 4 April 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Lee Alan Cartwright as a director on 4 April 2016 |