Advanced company searchLink opens in new window

HAWKER SIDDELEY INDUSTRIES LIMITED

Company number 00029533

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2017 AP01 Appointment of Mr Michael Patrick Hughes as a director on 12 September 2017
04 Oct 2017 TM01 Termination of appointment of Tanuja Randery as a director on 13 September 2017
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2017 DS01 Application to strike the company off the register
01 Aug 2017 SH20 Statement by Directors
01 Aug 2017 SH19 Statement of capital on 1 August 2017
  • GBP 1
01 Aug 2017 CAP-SS Solvency Statement dated 13/07/17
01 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 13/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
22 May 2017 MR04 Satisfaction of charge 2 in full
22 May 2017 MR04 Satisfaction of charge 1 in full
24 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
22 Nov 2016 AD01 Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 22 November 2016
03 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 5,000,000
29 Sep 2015 AUD Auditor's resignation
30 May 2015 AA Accounts for a dormant company made up to 31 December 2014
01 May 2015 CH04 Secretary's details changed for Invensys Secretaries Limited on 27 February 2015
25 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 5,000,000
25 Mar 2015 CH04 Secretary's details changed for Invensys Secretaries Limited on 27 February 2015
10 Mar 2015 AP01 Appointment of Tanuja Randery as a director on 1 March 2015
10 Mar 2015 TM01 Termination of appointment of Stuart Thorogood as a director on 1 March 2015
10 Mar 2015 AD01 Registered office address changed from 3Rd Floor 40 Grosvenor Place London SW1X 7AW to 2Nd Floor, 80 Victoria Street London SW1E 5JL on 10 March 2015
05 Jan 2015 TM01 Termination of appointment of Rachel Louise Spencer as a director on 31 December 2014