- Company Overview for H & L GARAGES LIMITED (00874223)
- Filing history for H & L GARAGES LIMITED (00874223)
- People for H & L GARAGES LIMITED (00874223)
- Charges for H & L GARAGES LIMITED (00874223)
- Insolvency for H & L GARAGES LIMITED (00874223)
- More for H & L GARAGES LIMITED (00874223)
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) |
---|---|---|---|
22 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 October 2014 | |
22 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Feb 2014 | 2.24B | Administrator's progress report to 20 November 2012 | |
22 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2013 | |
11 Nov 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 Nov 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Oct 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Nov 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
28 Jun 2012 | 2.24B | Administrator's progress report to 1 June 2012 | |
14 Feb 2012 | F2.18 | Notice of deemed approval of proposals | |
01 Feb 2012 | 2.17B | Statement of administrator's proposal | |
23 Jan 2012 | 2.16B | Statement of affairs with form 2.14B | |
13 Dec 2011 | AD01 | Registered office address changed from Humber Road South Killinghome South Humberside DN40 3DL on 13 December 2011 | |
12 Dec 2011 | 2.12B | Appointment of an administrator | |
06 Oct 2011 | TM01 | Termination of appointment of Peter Frohmaier as a director on 6 October 2011 | |
22 Sep 2011 | AR01 |
Annual return made up to 18 September 2011 with full list of shareholders
Statement of capital on 2011-09-22
|
|
31 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Peter Jonathan Worsnup on 4 June 2010 | |
09 Aug 2010 | CH03 | Secretary's details changed for Peter Jonathan Worsnup on 4 June 2010 | |
07 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
11 May 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Apr 2010 | AP01 | Appointment of Mr Peter Frohmaier as a director | |
01 Apr 2010 | TM01 | Termination of appointment of Peter Worsnup as a director |