- Company Overview for HCSU29 LIMITED (00658368)
- Filing history for HCSU29 LIMITED (00658368)
- People for HCSU29 LIMITED (00658368)
- Charges for HCSU29 LIMITED (00658368)
- Insolvency for HCSU29 LIMITED (00658368)
- More for HCSU29 LIMITED (00658368)
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) |
---|---|---|---|
20 Jan 2015 | 2.23B | Result of meeting of creditors | |
06 Jan 2015 | 2.17B | Statement of administrator's proposal | |
05 Jan 2015 | 2.16B | Statement of affairs with form 2.14B | |
06 Nov 2014 | AD01 | Registered office address changed from Chiltern House Garsington Road Cowley Oxford OX4 2PG England to 2Nd Floor 110 Cannon Street London EC4N 6EU on 6 November 2014 | |
05 Nov 2014 | 2.12B | Appointment of an administrator | |
15 Oct 2014 | AD01 | Registered office address changed from Unipart House Cowley Oxford OX4 2PG to Chiltern House Garsington Road Cowley Oxford OX4 2PG on 15 October 2014 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Jun 2014 | TM01 | Termination of appointment of Frank Burns as a director | |
06 Jun 2014 | TM01 | Termination of appointment of Anthony Mourgue as a director | |
06 Jun 2014 | TM01 | Termination of appointment of John Neill as a director | |
31 May 2014 | MR01 | Registration of charge 006583680014 | |
28 Feb 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Feb 2014 | CH01 | Director's details changed for Mrs Carol Burke on 31 January 2014 | |
17 Sep 2013 | AA | Accounts made up to 31 December 2012 | |
12 Aug 2013 | TM01 | Termination of appointment of John Healey as a director | |
21 May 2013 | CERTNM |
Company name changed unipart service company LIMITED\certificate issued on 21/05/13
|
|
21 May 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
08 May 2013 | CH01 | Director's details changed for John Mitchell Neill on 1 May 2013 | |
30 Jul 2012 | AA | Accounts made up to 31 December 2011 | |
14 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
29 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
16 Jan 2012 | AP01 | Appointment of Carol Burke as a director | |
16 Jan 2012 | AP01 | Appointment of Mr Frank William Burns as a director | |
16 Jan 2012 | AP01 | Appointment of John Joseph Healey as a director | |
06 Dec 2011 | TM01 | Termination of appointment of Stuart Mchale as a director |