- Company Overview for FALLEN HERO SUPPLY COMPANY LIMITED (10286420)
- Filing history for FALLEN HERO SUPPLY COMPANY LIMITED (10286420)
- People for FALLEN HERO SUPPLY COMPANY LIMITED (10286420)
- Insolvency for FALLEN HERO SUPPLY COMPANY LIMITED (10286420)
- Registers for FALLEN HERO SUPPLY COMPANY LIMITED (10286420)
- More for FALLEN HERO SUPPLY COMPANY LIMITED (10286420)
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 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 September 2021 | |
02 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 September 2020 | |
14 Oct 2019 | AD01 | Registered office address changed from 126 High Street Scunthorpe DN15 6ES England to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 14 October 2019 | |
13 Oct 2019 | LIQ02 | Statement of affairs | |
13 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
13 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
22 Mar 2017 | AD01 | Registered office address changed from 94-96 Oswald Road Scunthorpe DN15 7PA England to 126 High Street Scunthorpe DN15 6ES on 22 March 2017 | |
26 Jul 2016 | CH01 | Director's details changed for Mr Desmond Comerford on 21 July 2016 | |
19 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-19
|