Advanced company searchLink opens in new window

HIPPOWASH LTD

Company number 02913494

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)
11 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
27 Jan 2014 4.68 Liquidators' statement of receipts and payments to 26 November 2013
04 Oct 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Dec 2012 AD01 Registered office address changed from Poplar Grove Crewe Cheshire CW1 4AZ on 13 December 2012
05 Dec 2012 4.20 Statement of affairs with form 4.19
05 Dec 2012 600 Appointment of a voluntary liquidator
05 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 May 2012 CERTNM Company name changed C.D.M. steels LIMITED\certificate issued on 03/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-02
16 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
Statement of capital on 2012-04-16
  • GBP 500
08 Feb 2012 AP03 Appointment of Mr Ian Douglas Theobold as a secretary on 9 January 2012
08 Feb 2012 TM02 Termination of appointment of Diane Margaret Mccumesky as a secretary on 9 January 2012
23 Dec 2011 AP01 Appointment of Mr Ian Douglas Theobold as a director on 5 December 2011
10 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
11 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
19 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
16 Mar 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Christopher Mccumesky on 16 March 2010
11 Nov 2009 CH01 Director's details changed for Christopher Mccumesky on 4 November 2009
31 Mar 2009 AAMD Amended accounts made up to 30 June 2008
26 Mar 2009 363a Return made up to 15/03/09; full list of members
28 Nov 2008 AA Total exemption small company accounts made up to 30 June 2008
01 Apr 2008 363a Return made up to 15/03/08; full list of members
21 Oct 2007 AA Total exemption small company accounts made up to 30 June 2007