Advanced company searchLink opens in new window

THE HEARING ZONE LIMITED

Company number 08711230

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)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2017 CS01 Confirmation statement made on 21 October 2017 with updates
19 Dec 2017 CH01 Director's details changed for Mr Malcolm Joseph Johnston on 19 December 2017
19 Dec 2017 PSC04 Change of details for Mr Malcolm Joseph Johnston as a person with significant control on 19 December 2017
06 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Dec 2016 CS01 Confirmation statement made on 21 October 2016 with updates
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
22 Oct 2015 TM01 Termination of appointment of Michael Fitzgerald Glynn as a director on 20 October 2015
12 Jun 2015 AA Micro company accounts made up to 30 September 2014
10 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 Nov 2014 AD01 Registered office address changed from 6 Derwen Road Bridgend Mid Glamorgan CF31 1LH Wales to 6 Derwen Road Bridgend Mid Glamorgan CF31 1LH on 10 November 2014
10 Nov 2014 AD01 Registered office address changed from 6 Wyndham House Wyndham Street Bridgend Mid Glamorgan CF31 1EF to 6 Derwen Road Bridgend Mid Glamorgan CF31 1LH on 10 November 2014
16 Jul 2014 MR01 Registration of charge 087112300001, created on 9 July 2014
11 Nov 2013 AD01 Registered office address changed from Wyndham House 1 Wyndham Street Bridgend CF31 1EF Wales on 11 November 2013
30 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-30
  • GBP 100