- Company Overview for LETCHWORTH HILL LAUNDRY LIMITED (00335665)
- Filing history for LETCHWORTH HILL LAUNDRY LIMITED (00335665)
- People for LETCHWORTH HILL LAUNDRY LIMITED (00335665)
- Charges for LETCHWORTH HILL LAUNDRY LIMITED (00335665)
- Insolvency for LETCHWORTH HILL LAUNDRY LIMITED (00335665)
- More for LETCHWORTH HILL LAUNDRY LIMITED (00335665)
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) |
---|---|---|---|
19 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2015 | |
10 Dec 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
29 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2014 | |
09 Oct 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Sep 2013 | AD01 | Registered office address changed from 2 Hampden Road Hitchin Herts Sg4 Old on 3 September 2013 | |
29 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
29 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
29 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Mar 2013 | AP01 | Appointment of Mr Andrew Richard Wallace as a director | |
05 Mar 2013 | TM01 | Termination of appointment of David Wallace as a director | |
28 Sep 2012 | AR01 |
Annual return made up to 20 September 2012 with full list of shareholders
Statement of capital on 2012-09-28
|
|
27 Sep 2012 | AP03 | Appointment of Mr Andrew Michael Fyfe as a secretary | |
27 Sep 2012 | TM02 | Termination of appointment of David Fyfe as a secretary | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
27 Sep 2011 | CH03 | Secretary's details changed for Mr David Dunwoody Fyfe on 2 July 2011 | |
26 Sep 2011 | TM01 | Termination of appointment of David Fyfe as a director | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Mr David Dunwoody Fyfe on 20 September 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Mr Andrew Michael Fyfe on 20 September 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |