Advanced company searchLink opens in new window

HYSTACKERS LIMITED

Company number 08058060

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)
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
  • GBP 1
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