- Company Overview for HOTROCKS WALLINGTON LTD (09475943)
- Filing history for HOTROCKS WALLINGTON LTD (09475943)
- People for HOTROCKS WALLINGTON LTD (09475943)
- Insolvency for HOTROCKS WALLINGTON LTD (09475943)
- More for HOTROCKS WALLINGTON LTD (09475943)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 October 2020 | |
14 Nov 2019 | AD01 | Registered office address changed from 64 Montacute Road London SM4 6RL England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 14 November 2019 | |
13 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | LIQ02 | Statement of affairs | |
23 Aug 2019 | PSC07 | Cessation of Kashif Chaudhry as a person with significant control on 10 August 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Kashif Chaudhry as a director on 10 August 2019 | |
23 Aug 2019 | TM02 | Termination of appointment of Kashif Chaudhry as a secretary on 10 August 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
06 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-06
|