- Company Overview for HOOKER GROUP LIMITED (00394774)
- Filing history for HOOKER GROUP LIMITED (00394774)
- People for HOOKER GROUP LIMITED (00394774)
- Charges for HOOKER GROUP LIMITED (00394774)
- Insolvency for HOOKER GROUP LIMITED (00394774)
- More for HOOKER GROUP LIMITED (00394774)
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) |
---|---|---|---|
12 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2018 | |
22 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2017 | |
21 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 13 December 2016 | |
11 Jan 2016 | AD01 | Registered office address changed from 14 Cromwell Road St Neots Cambridgeshire PE19 2HP to C/O Ensors Accountants Llp Cardinal House 46 st. Nicholas Street Ipswich Suffolk IP1 1TT on 11 January 2016 | |
07 Jan 2016 | 4.70 | Declaration of solvency | |
07 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Aug 2015 | MR04 | Satisfaction of charge 11 in full | |
29 Jul 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
13 Jul 2015 | MR04 | Satisfaction of charge 4 in full | |
13 Jul 2015 | MR04 | Satisfaction of charge 7 in full | |
13 Jul 2015 | MR04 | Satisfaction of charge 10 in full | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
29 Jul 2013 | AP03 | Appointment of Mr Neil Shorten as a secretary | |
29 Jul 2013 | TM02 | Termination of appointment of Kirsty Rea as a secretary | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Dec 2012 | CH01 | Director's details changed for Mr Neil James Shorten on 3 December 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
30 Jul 2012 | CH03 | Secretary's details changed for Mr Neil Shorten on 30 July 2012 |