HEARING SOLUTIONS LTD

C/O Pkf Gm C/O Pkf Gm, London, E14 4HD
StatusLIQUIDATION
Company No.10492733
CategoryPrivate Limited Company
Incorporated23 Nov 2016
Age7 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

HEARING SOLUTIONS LTD is an liquidation private limited company with number 10492733. It was incorporated 7 years, 6 months, 22 days ago, on 23 November 2016. The company address is C/O Pkf Gm C/O Pkf Gm, London, E14 4HD.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Aug 2023

Action Date: 12 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 13 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2022

Action Date: 27 May 2022

Category: Address

Type: AD01

Old address: Unit 1 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX

Change date: 2022-05-27

New address: C/O Pkf Gm 15 Westferry Circus London E14 4HD

Documents

View document PDF

Liquidation in administration resignation of administrator

Date: 06 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM15

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Feb 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-20

Old address: 77a Alma Street Clifton Bristol BS8 2DP

New address: Unit 1 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX

Documents

View document PDF

Liquidation in administration progress report

Date: 17 Aug 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 31 Jul 2021

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 12 Feb 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 21 Aug 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 21 Aug 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-23

New address: 77a Alma Street Clifton Bristol BS8 2DP

Old address: Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF United Kingdom

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 20 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 22 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-22

Officer name: Philip John Kenny

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 22 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-22

Officer name: Kim Gittings

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-22

Officer name: Mr Philip John Kenny

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Lockett

Termination date: 2019-06-01

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-13

Psc name: Mr Peter Jonathan Kitson

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-13

Officer name: James Mitton

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-09

Psc name: Bridgett Kitson

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Jonathan Kitson

Change date: 2018-10-09

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-09

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kim Gittings

Appointment date: 2018-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-09

Officer name: Mr Timothy John Lockett

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mitton

Appointment date: 2018-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Incorporation company

Date: 23 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLESEY AGRICULTURAL SOCIETY(THE)

TY GLYN WILLIAMS,GWALCHMAI, ANGLESEY,,LL65 4RW

Number:01490593
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FLANAGAN INVESTIGATIONS LTD

45 ANGELTON GREEN,BRIDGEND,CF31 4LQ

Number:07755415
Status:ACTIVE
Category:Private Limited Company

INTERIOR VISIONS LIMITED

39 SUTTON DROVE,SEAFORD,BN25 3NA

Number:08271850
Status:ACTIVE
Category:Private Limited Company

PATWORLD LIMITED

6 CEDAR COURT,NEWPORT,NP10 8FY

Number:11583768
Status:ACTIVE
Category:Private Limited Company

PODTASTIC LTD

3 ORIEL DRIVE,DOWNPATRICK,BT30 6HL

Number:NI654069
Status:ACTIVE
Category:Private Limited Company

TERLINGS IT SERVICES LTD

10 HANKIN ROAD,GILSTON,CM20 2FU

Number:11012127
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source