Advanced company searchLink opens in new window

650 HOURS LTD

Company number 07579779

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)
19 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jul 2019 AD01 Registered office address changed from 24 Granville Terrace Guiseley Leeds LS20 9DY England to Booth & Co Coopers House Intake Lane Ossett` WF5 0RG on 18 July 2019
25 Jun 2019 LIQ02 Statement of affairs
25 Jun 2019 600 Appointment of a voluntary liquidator
25 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-06
09 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
10 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
29 Sep 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
19 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
19 Dec 2016 AD01 Registered office address changed from 74-76 6th Floor, Abbey House 74-76 st John Street London EC1M 4DZ to 24 Granville Terrace Guiseley Leeds LS20 9DY on 19 December 2016
28 Jun 2016 TM01 Termination of appointment of Nigel Paul Bridges as a director on 26 April 2016
28 Jun 2016 TM01 Termination of appointment of Michael Anthony Townend as a director on 26 April 2016
28 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1,000
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 AP01 Appointment of Mr Nigel Paul Bridges as a director on 1 January 2013
02 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
02 Apr 2014 CH01 Director's details changed for Mr Michael Anthony Townend on 31 March 2014
02 Apr 2014 CH01 Director's details changed for Mr Stewart Lawrence Boutcher on 31 March 2014
27 Jan 2014 AD01 Registered office address changed from 24 Granville Terrace Guiseley West Yorkshire LS20 9DY England on 27 January 2014
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013