About

Registered Number: 05349433
Date of Incorporation: 01/02/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2016 (8 years ago)
Registered Address: Unit 7 Smarts Business Park, Chase Road, Brownhills, West Midlands, WS8 6JN

 

H & S 123 Ltd was founded on 01 February 2005 and has its registered office in Brownhills, West Midlands. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 March 2016
DS01 - Striking off application by a company 09 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 12 February 2015
AD01 - Change of registered office address 12 February 2015
AA - Annual Accounts 24 December 2014
CERTNM - Change of name certificate 23 December 2014
CONNOT - N/A 23 December 2014
MR04 - N/A 03 December 2014
MR04 - N/A 03 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
AA - Annual Accounts 19 August 2010
MG01 - Particulars of a mortgage or charge 27 July 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 18 September 2007
395 - Particulars of a mortgage or charge 23 August 2007
363s - Annual Return 13 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 30 March 2006
395 - Particulars of a mortgage or charge 20 September 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
225 - Change of Accounting Reference Date 22 February 2005
287 - Change in situation or address of Registered Office 22 February 2005
NEWINC - New incorporation documents 01 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 22 July 2010 Fully Satisfied

N/A

Debenture 21 August 2007 Fully Satisfied

N/A

Debenture 16 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.