- Company Overview for HYLAND PLUMBING & HEATING LIMITED (06643019)
- Filing history for HYLAND PLUMBING & HEATING LIMITED (06643019)
- People for HYLAND PLUMBING & HEATING LIMITED (06643019)
- Insolvency for HYLAND PLUMBING & HEATING LIMITED (06643019)
- More for HYLAND PLUMBING & HEATING LIMITED (06643019)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Feb 2015 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
30 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
01 Aug 2013 | AD01 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 1 August 2013 | |
30 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
30 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 27 July 2012
|
|
26 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
20 Apr 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for William Daniel Mason on 10 July 2010 | |
10 Dec 2009 | AA | Total exemption full accounts made up to 31 August 2009 | |
03 Aug 2009 | 363a | Return made up to 10/07/09; full list of members | |
19 Sep 2008 | 225 | Accounting reference date extended from 31/07/2009 to 31/08/2009 | |
16 Jul 2008 | 288a | Director appointed william daniel mason | |
16 Jul 2008 | 288b | Appointment terminated secretary sameday company services LIMITED | |
16 Jul 2008 | 288b | Appointment terminated director wildman & battell LIMITED | |
10 Jul 2008 | NEWINC | Incorporation |