Advanced company searchLink opens in new window

HISTON BEARINGS & JOINTS LTD

Company number 08363172

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)
03 May 2020 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
29 May 2019 LIQ01 Declaration of solvency
13 May 2019 AD01 Registered office address changed from 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 13 May 2019
10 May 2019 600 Appointment of a voluntary liquidator
10 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-16
16 Apr 2019 AA Total exemption full accounts made up to 28 February 2019
15 Apr 2019 TM01 Termination of appointment of Paola Rossi as a director on 15 April 2019
15 Apr 2019 TM01 Termination of appointment of Alessia Janet Casuscelli as a director on 15 April 2019
15 Apr 2019 PSC07 Cessation of Paola Rossi as a person with significant control on 28 February 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
03 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 25/04/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2018 SH08 Change of share class name or designation
22 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
02 May 2017 CH01 Director's details changed for Ms Alessia Janet Casuscelli on 2 May 2017
02 May 2017 CH01 Director's details changed for Ms Alessia Janet Casuscelli on 2 May 2017
02 May 2017 AD01 Registered office address changed from 2 Beacon End Courtyard London Road Stanway Colchester Essex CO3 0NU to 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD on 2 May 2017
26 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
15 Nov 2016 AP01 Appointment of Ms Alessia Janet Casuscelli as a director on 15 November 2016
15 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Mar 2016 AP01 Appointment of Dr Carmelo Ottavio Casuscelli as a director on 22 March 2016
22 Mar 2016 TM01 Termination of appointment of Alessia Janet Casuscelli as a director on 22 March 2016
19 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100