- Company Overview for HECFLATS LIMITED (00860484)
- Filing history for HECFLATS LIMITED (00860484)
- People for HECFLATS LIMITED (00860484)
- Charges for HECFLATS LIMITED (00860484)
- Insolvency for HECFLATS LIMITED (00860484)
- More for HECFLATS LIMITED (00860484)
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) |
---|---|---|---|
21 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2024 | |
05 Aug 2023 | AD01 | Registered office address changed from Suite 5 Corum 2 Corum Office Park, Crown Way Warmley Bristol BS30 8FJ England to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 5 August 2023 | |
05 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2023 | LIQ01 | Declaration of solvency | |
28 Jul 2023 | AA | Total exemption full accounts made up to 20 July 2023 | |
28 Jul 2023 | AA01 | Previous accounting period shortened from 31 March 2024 to 20 July 2023 | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Jul 2023 | AA01 | Previous accounting period shortened from 31 December 2023 to 31 March 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
03 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 May 2022 | CH01 | Director's details changed for Ms Kate Mary Dekorte on 4 May 2022 | |
05 May 2022 | CH01 | Director's details changed for Joanna Susan Cross on 4 May 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
03 May 2022 | AD01 | Registered office address changed from Silverdale Keynsham Road Willsbridge Bristol BS30 6EQ England to Suite 5 Corum 2 Corum Office Park, Crown Way Warmley Bristol BS30 8FJ on 3 May 2022 | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Oct 2021 | CH01 | Director's details changed for Mr Richard John Cross on 18 October 2021 | |
21 Oct 2021 | CH01 | Director's details changed for Mr Richard John Cross on 18 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Ms Kate Mary Dekorte on 18 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Joanna Susan Cross on 18 October 2021 | |
19 Oct 2021 | AD01 | Registered office address changed from Suite 5, Corum 2 Crown Way Warmley Bristol BS30 8FJ England to Silverdale Keynsham Road Willsbridge Bristol BS30 6EQ on 19 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Joanna Susan Cross on 18 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Ms Kate Mary Dekorte on 18 October 2021 |