H CROW SHARED SERVICE CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Liquidators' statement of receipts and payments to 2024-11-14 |
16/05/2416 May 2024 | Registered office address changed from Suite 101 & 102, Empire Way Business Park Liverpool Road Burnley BB12 6HH to First Floor, the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT on 2024-05-16 |
08/12/238 December 2023 | Termination of appointment of Hayley Louise Marie Crow as a director on 2023-11-22 |
20/11/2320 November 2023 | Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to Suite 101 & 102, Empire Way Business Park Liverpool Road Burnley BB12 6HH on 2023-11-20 |
20/11/2320 November 2023 | Statement of affairs |
20/11/2320 November 2023 | Resolutions |
20/11/2320 November 2023 | Appointment of a voluntary liquidator |
20/11/2320 November 2023 | Resolutions |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
16/12/2216 December 2022 | Compulsory strike-off action has been discontinued |
16/12/2216 December 2022 | Compulsory strike-off action has been discontinued |
15/12/2215 December 2022 | Micro company accounts made up to 2021-08-31 |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES |
03/08/193 August 2019 | DISS40 (DISS40(SOAD)) |
02/08/192 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
09/07/199 July 2019 | FIRST GAZETTE |
08/05/198 May 2019 | PSC'S CHANGE OF PARTICULARS / HAYLEY CROW / 08/05/2019 |
08/05/198 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY CROW / 08/05/2019 |
08/05/198 May 2019 | REGISTERED OFFICE CHANGED ON 08/05/2019 FROM UNIT 1 ROWAN COURT 56 HIGH STREET WIMBLEDON WIMBLEDON SW19 5EE UNITED KINGDOM |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
10/08/1710 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company