Advanced company searchLink opens in new window

HYPERLINK HOSTED SERVICES LIMITED

Company number 03720046

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)
27 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
12 Jul 2013 AD01 Registered office address changed from Vodafone House the Connection Newbury Berkshire RG14 2FN United Kingdom on 12 July 2013
11 Jul 2013 4.70 Declaration of solvency
11 Jul 2013 600 Appointment of a voluntary liquidator
11 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-27
01 Mar 2013 MISC Section 519 2006
21 Feb 2013 AUD Auditor's resignation
19 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-10-19
  • GBP 2
26 Sep 2012 AD04 Register(s) moved to registered office address
11 Sep 2012 AD01 Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 11 September 2012
30 Aug 2012 TM02 Termination of appointment of Paul Anthony Moore as a secretary on 24 August 2012
29 Aug 2012 AP04 Appointment of Vodafone Corporate Secretaries Limited as a secretary on 24 August 2012
01 May 2012 AA Accounts for a dormant company made up to 31 March 2012
01 Mar 2012 AD02 Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD
01 Mar 2012 AD01 Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom on 1 March 2012
20 Jan 2012 CH03 Secretary's details changed for Mr Paul Anthony Moore on 17 January 2012
17 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
28 Sep 2011 AP01 Appointment of Mr Alan Royston Kinch as a director on 13 September 2011
27 Sep 2011 TM01 Termination of appointment of Ian Jeffrey Gibson as a director on 13 September 2011
21 Sep 2011 TM01 Termination of appointment of Nicola Jane Morgan as a director on 13 September 2011
24 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
13 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
13 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
16 Aug 2010 AD01 Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL on 16 August 2010