- Company Overview for THE HILO ROOF COMPANY LIMITED (08104434)
- Filing history for THE HILO ROOF COMPANY LIMITED (08104434)
- People for THE HILO ROOF COMPANY LIMITED (08104434)
- Insolvency for THE HILO ROOF COMPANY LIMITED (08104434)
- More for THE HILO ROOF COMPANY LIMITED (08104434)
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) |
---|---|---|---|
01 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2023 | |
05 Oct 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Jul 2022 | AD01 | Registered office address changed from Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 29 July 2022 | |
29 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2022 | LIQ02 | Statement of affairs | |
15 Jul 2022 | CH01 | Director's details changed for Mr Wayne Pendlebury on 15 July 2022 | |
29 Jun 2022 | AA01 | Current accounting period shortened from 30 June 2021 to 29 June 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
04 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
29 Aug 2019 | AP03 | Appointment of Mr Mark Pendlebury as a secretary on 1 July 2018 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Feb 2018 | CH01 | Director's details changed for Mr Wayne Pendlebury on 1 July 2017 | |
06 Feb 2018 | PSC04 | Change of details for Mr Wayne Pendlebury as a person with significant control on 1 July 2017 | |
06 Feb 2018 | CH01 | Director's details changed for Mr Wayne Pendlebury on 1 July 2017 | |
06 Jul 2017 | PSC01 | Notification of Mark Pendlebury as a person with significant control on 6 April 2016 |