Advanced company searchLink opens in new window

HIRST'S YARD LIMITED

Company number 08124453

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2019 DS01 Application to strike the company off the register
29 Oct 2018 PSC08 Notification of a person with significant control statement
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
12 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
04 Sep 2017 AA Total exemption full accounts made up to 30 November 2016
03 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
15 Jul 2016 AD01 Registered office address changed from , 50 Call Lane, Leeds, LS1 6DT to 5 Clayton Wood Court West Park Leeds LS16 6QW on 15 July 2016
25 Aug 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
26 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
10 Jul 2014 CH01 Director's details changed for Mr Matthew William Jones on 10 June 2014
10 Jul 2014 CH01 Director's details changed for Mr Ben Marcus Jones on 10 June 2014
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
17 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
20 Mar 2013 AA01 Previous accounting period shortened from 30 June 2013 to 30 November 2012
29 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)