- Company Overview for HEPGROVE SERVICES LIMITED (01219662)
- Filing history for HEPGROVE SERVICES LIMITED (01219662)
- People for HEPGROVE SERVICES LIMITED (01219662)
- Charges for HEPGROVE SERVICES LIMITED (01219662)
- Insolvency for HEPGROVE SERVICES LIMITED (01219662)
- More for HEPGROVE SERVICES LIMITED (01219662)
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 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Feb 2018 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2016 | |
05 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2017 | |
23 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2014 | |
07 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2015 | |
02 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2013 | |
07 Dec 2012 | AD01 | Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 7 December 2012 | |
28 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
28 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2012 | AD01 | Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 23 February 2012 | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
06 Jun 2011 | TM01 | Termination of appointment of Eric Hill as a director | |
25 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
19 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Mar 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 | |
03 Mar 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 | |
22 Feb 2011 | AR01 |
Annual return made up to 12 February 2011 with full list of shareholders
Statement of capital on 2011-02-22
|
|
27 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Bernard Brian Taggart on 15 April 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Kevin Michael Murphy on 15 April 2010 | |
15 Apr 2010 | CH01 | Director's details changed for David Little on 15 April 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Eric William Hill on 15 April 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders |