Advanced company searchLink opens in new window

HINXWORTH BRIDAL LTD

Company number 06501424

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)
15 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
15 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 30 May 2019
27 Jul 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Jun 2018 AD01 Registered office address changed from 37 Hermitage Road Hitchin Hertfordshire SG5 1BY England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 21 June 2018
18 Jun 2018 LIQ02 Statement of affairs
18 Jun 2018 600 Appointment of a voluntary liquidator
18 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-31
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
21 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
17 Jun 2016 AD01 Registered office address changed from 3-4 Saltmore Farm New Inn Road Hinxworth Hertfordshire SG7 5EZ to 37 Hermitage Road Hitchin Hertfordshire SG5 1BY on 17 June 2016
29 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 392
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Apr 2015 SH08 Change of share class name or designation
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 10 December 2014
  • GBP 3.92
14 Apr 2015 SH02 Sub-division of shares on 10 December 2014
27 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 392
27 Mar 2015 CH01 Director's details changed for Mrs Georgina Ann Morley on 1 January 2015
27 Mar 2015 CH03 Secretary's details changed for Georgina Ann Morley on 1 January 2015
19 Dec 2014 AP01 Appointment of Mrs Pauline Anne Bryder as a director on 10 December 2014
07 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2