- Company Overview for HINXWORTH BRIDAL LTD (06501424)
- Filing history for HINXWORTH BRIDAL LTD (06501424)
- People for HINXWORTH BRIDAL LTD (06501424)
- Insolvency for HINXWORTH BRIDAL LTD (06501424)
- More for HINXWORTH BRIDAL LTD (06501424)
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
|
|
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
|
|
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
|
|
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
|
|
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
|