- Company Overview for HARTLEPOOL ANTIQUES LIMITED (01176427)
- Filing history for HARTLEPOOL ANTIQUES LIMITED (01176427)
- People for HARTLEPOOL ANTIQUES LIMITED (01176427)
- Charges for HARTLEPOOL ANTIQUES LIMITED (01176427)
- Insolvency for HARTLEPOOL ANTIQUES LIMITED (01176427)
- More for HARTLEPOOL ANTIQUES LIMITED (01176427)
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) |
---|---|---|---|
24 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 September 2020 | |
05 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 September 2019 | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
21 Sep 2018 | AD01 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street Co Durham DH3 2RY to Redheugh House Thornaby Place Thornaby Stockton-on-Tees TS17 6SG on 21 September 2018 | |
19 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2018 | LIQ01 | Declaration of solvency | |
20 Mar 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 January 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
19 Aug 2016 | TM01 | Termination of appointment of Irene Hazel Cavey as a director on 27 July 2016 | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
03 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
04 Dec 2012 | CH01 | Director's details changed for Mrs Irene Hazel Cavey on 4 December 2012 | |
04 Dec 2012 | CH03 | Secretary's details changed for Simon Paul Atkinson Cavey on 4 December 2012 | |
03 Dec 2012 | AD01 | Registered office address changed from 21 South Road Hartlepool TS26 9HD on 3 December 2012 |