Advanced company searchLink opens in new window

H G REWINDS LIMITED

Company number 08911097

Filter by category

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)
09 May 2021 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 17 June 2020
30 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 17 June 2019
01 Aug 2018 600 Appointment of a voluntary liquidator
13 Jul 2018 AD01 Registered office address changed from 251 Cleveland Street Birkenhead CH41 3SB England to The Chancery 58 Spring Gardens Manchester M2 1EW on 13 July 2018
11 Jul 2018 LIQ02 Statement of affairs
11 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-18
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 357,501
23 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2017 AD01 Registered office address changed from 80 Caroline Street Birmingham B3 1UP to 251 Cleveland Street Birkenhead CH41 3SB on 11 October 2017
06 Sep 2017 TM01 Termination of appointment of Scott Mark Windsor as a director on 31 August 2017
09 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
11 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 17/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 17 January 2017
  • GBP 57,501.0
24 Jan 2017 AP01 Appointment of Mr Scott Mark Windsor as a director on 17 January 2017
05 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 52,500
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 21 October 2015
  • GBP 52,500
28 Oct 2015 MR04 Satisfaction of charge 089110970001 in full
27 Oct 2015 MR01 Registration of charge 089110970004, created on 21 October 2015
27 Oct 2015 MR01 Registration of charge 089110970005, created on 21 October 2015