- Company Overview for HIRACAR LIMITED (01042327)
- Filing history for HIRACAR LIMITED (01042327)
- People for HIRACAR LIMITED (01042327)
- Charges for HIRACAR LIMITED (01042327)
- Insolvency for HIRACAR LIMITED (01042327)
- More for HIRACAR LIMITED (01042327)
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) |
---|---|---|---|
28 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2014 | |
19 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2013 | |
01 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
23 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2012 | AD01 | Registered office address changed from C/O J Davy Basingstoke West Ham Basingstoke RG22 6PL on 23 July 2012 | |
24 May 2012 | TM01 | Termination of appointment of Christopher Clarkson as a director on 27 April 2012 | |
18 Nov 2011 | AR01 |
Annual return made up to 23 October 2011 with full list of shareholders
Statement of capital on 2011-11-18
|
|
18 Nov 2011 | TM01 | Termination of appointment of Nevil John Horne as a director on 30 June 2011 | |
06 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
28 Jan 2011 | MG01 |
Duplicate mortgage certificatecharge no:90
|
|
27 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 90 | |
04 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
27 Aug 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 30 June 2010 | |
21 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
07 Apr 2010 | AA | Full accounts made up to 31 December 2008 | |
30 Dec 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for Mr David James Sear Mayes on 23 October 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Christopher Clarkson on 23 October 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Nevil John Horne on 23 October 2009 | |
03 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
23 Oct 2008 | 363a | Return made up to 23/10/08; full list of members | |
23 Oct 2008 | 288c | Director's change of particulars / nevil horne / 01/10/2008 |