- Company Overview for HI-POINT AUTOS (STEVENAGE) LIMITED (07155685)
- Filing history for HI-POINT AUTOS (STEVENAGE) LIMITED (07155685)
- People for HI-POINT AUTOS (STEVENAGE) LIMITED (07155685)
- Charges for HI-POINT AUTOS (STEVENAGE) LIMITED (07155685)
- More for HI-POINT AUTOS (STEVENAGE) LIMITED (07155685)
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) |
---|---|---|---|
14 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2015 | DS01 | Application to strike the company off the register | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
14 Feb 2014 | CH01 | Director's details changed for Sandra Kathleen Moses on 14 February 2014 | |
14 Feb 2014 | AD01 | Registered office address changed from 13 the Willows Stevenage Hertfordshire SG2 8AN England on 14 February 2014 | |
14 Feb 2014 | AD01 | Registered office address changed from 22 Lattimore Road Wheathampstead Hertfordshire AL4 8QE United Kingdom on 14 February 2014 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
09 Mar 2013 | CH01 | Director's details changed for Sandra Kathleen Moses on 9 March 2013 | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
28 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 12 February 2010
|
|
06 Feb 2011 | AA01 | Current accounting period extended from 28 February 2011 to 31 March 2011 | |
15 Mar 2010 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
11 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Feb 2010 | AP01 | Appointment of Sandra Kathleen Moses as a director | |
16 Feb 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
12 Feb 2010 | NEWINC |
Incorporation
|