- Company Overview for H.MULLINS(EARBY)LIMITED (00370690)
- Filing history for H.MULLINS(EARBY)LIMITED (00370690)
- People for H.MULLINS(EARBY)LIMITED (00370690)
- Charges for H.MULLINS(EARBY)LIMITED (00370690)
- Insolvency for H.MULLINS(EARBY)LIMITED (00370690)
- More for H.MULLINS(EARBY)LIMITED (00370690)
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 Sep 2018 | REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
13 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Mar 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Apr 2017 | AD01 | Registered office address changed from Western Rd Jarrow Tyne and Wear NE32 3DB to Bulman House Regent Centre Gosforth Newcatle NE3 3LS on 20 April 2017 | |
09 Mar 2017 | 4.70 | Declaration of solvency | |
09 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
04 Nov 2016 | AP03 | Appointment of Mr Mark Russell O'rourke as a secretary on 2 November 2016 | |
04 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
25 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
24 Nov 2010 | CH01 | Director's details changed for John Russell Orourke on 30 October 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Mark Russell O'rourke on 30 October 2010 | |
24 Nov 2010 | CH03 | Secretary's details changed for Maureen Amos on 30 October 2010 |