HNS CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 05843264 |
Category | Private Limited Company |
Incorporated | 12 Jun 2006 |
Age | 17 years, 11 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 03 Sep 2019 |
Years | 4 years, 9 months, 2 days |
SUMMARY
HNS CONSULTANCY LIMITED is an dissolved private limited company with number 05843264. It was incorporated 17 years, 11 months, 23 days ago, on 12 June 2006 and it was dissolved 4 years, 9 months, 2 days ago, on 03 September 2019. The company address is 72 London Road, Leicester, LE2 0QR, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jun 2019
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 08 May 2019
Action Date: 08 May 2019
Category: Address
Type: AD01
Change date: 2019-05-08
New address: 72 London Road Leicester LE2 0QR
Old address: 21 Clare Road Halifax West Yorkshire HX1 2HX United Kingdom
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type dormant
Date: 25 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Address
Type: AD01
Old address: 649 Loughborough Road Birstall Leicester Leicestershire LE4 4NJ
New address: 21 Clare Road Halifax West Yorkshire HX1 2HX
Change date: 2015-09-21
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 30 Nov 2013
Action Date: 30 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-30
Old address: 649 Loughborough Road Birstall Leicester Leicestershire LE4 4MJ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination secretary company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samir Thakor
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Appoint person director company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kiran Thakor
Documents
Change person director company with change date
Date: 01 Jun 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Harshad Thakor
Change date: 2012-06-01
Documents
Termination director company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kiran Rait
Documents
Change person director company with change date
Date: 23 May 2012
Action Date: 23 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Harshad Thakor
Change date: 2012-05-23
Documents
Change registered office address company with date old address
Date: 23 May 2012
Action Date: 23 May 2012
Category: Address
Type: AD01
Change date: 2012-05-23
Old address: 8 Braemar Close Rusheymead Leicester Leicestershire LE4 7PL
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Capital allotment shares
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-16
Capital : 20 GBP
Documents
Appoint person director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kiran Rait
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/08; full list of members
Documents
Legacy
Date: 30 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 30 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 30/06/2008 from 8 braemar close, rusheymead leicester leicestershire LE4 7PL
Documents
Legacy
Date: 30 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/07; full list of members
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 13/06/07 from: 8 braemar close, rusheymead leicester leicestershire LE4 7PL
Documents
Legacy
Date: 06 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 06/09/06 from: apartment 18, markham quay camlough walk chesterfield S41 0FT
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/06/06-12/06/06 £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
352 MORNINGSIDE ROAD,EDINBURGH,EH10 4QL
Number: | SC241685 |
Status: | ACTIVE |
Category: | Private Limited Company |
KPMG LLP,LIVERPOOL,L3 1QH
Number: | 04260858 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
18 ST GREGORYS PLACE,CHORLEY,PR7 3NY
Number: | 11462963 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8, CANTELUPE HOUSE,EAST GRINSTEAD,RH19 3BZ
Number: | 07699080 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT E5, TELFORD ROAD,BICESTER,OX26 4LD
Number: | 11158368 |
Status: | ACTIVE |
Category: | Private Limited Company |
310 HARROW ROAD,WEMBLEY,HA9 6LL
Number: | 08070148 |
Status: | ACTIVE |
Category: | Private Limited Company |