Advanced company searchLink opens in new window

HC 1158 LIMITED

Company number SC340533

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)
25 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
14 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-05-14
  • GBP 4
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Jun 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 May 2011 CERTNM Company name changed pharos offshore group LTD.\certificate issued on 27/05/11
  • CONNOT ‐
27 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-09
19 May 2011 TM02 Termination of appointment of Jean Ferguson as a secretary
19 May 2011 TM01 Termination of appointment of David Ferguson as a director
11 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Jun 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Philip Walker on 31 March 2010
18 Mar 2010 AA Accounts for a dormant company made up to 31 March 2009
01 May 2009 363a Return made up to 31/03/09; full list of members
09 Dec 2008 288a Secretary appointed jean brownlee ferguson
09 Dec 2008 288a Director appointed david ferguson
09 Dec 2008 288a Director appointed philip walker
09 Dec 2008 CERTNM Company name changed d f offshore group LTD.\certificate issued on 09/12/08
05 Apr 2008 288b Appointment terminated secretary brian reid LTD.
05 Apr 2008 288b Appointment terminated director stephen mabbott LTD.
04 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
31 Mar 2008 NEWINC Incorporation