Advanced company searchLink opens in new window

HS 571 LIMITED

Company number 08182502

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 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2017 DS01 Application to strike the company off the register
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2016 CS01 Confirmation statement made on 16 August 2016 with updates
23 May 2016 AA Accounts for a dormant company made up to 31 August 2015
01 Oct 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
28 May 2015 AA Accounts for a dormant company made up to 31 August 2014
19 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
15 May 2014 AA Accounts for a dormant company made up to 31 August 2013
17 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
17 Oct 2012 TM02 Termination of appointment of Heatons Secretaries Limited as a secretary
17 Oct 2012 TM01 Termination of appointment of James Truscott as a director
17 Oct 2012 TM01 Termination of appointment of Heatons Directors Limited as a director
17 Oct 2012 AP01 Appointment of Mr Paul Alan Kennedy as a director
17 Oct 2012 AP01 Appointment of Mr Mohammed Ramzan as a director
16 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)