- Company Overview for H & G ELECTRICAL (UK) LTD (01406904)
- Filing history for H & G ELECTRICAL (UK) LTD (01406904)
- People for H & G ELECTRICAL (UK) LTD (01406904)
- Charges for H & G ELECTRICAL (UK) LTD (01406904)
- Insolvency for H & G ELECTRICAL (UK) LTD (01406904)
- More for H & G ELECTRICAL (UK) LTD (01406904)
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) |
---|---|---|---|
09 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2011 | |
09 Nov 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 3 August 2011 | |
07 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 3 February 2011 | |
07 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 3 August 2010 | |
10 Aug 2009 | 4.20 | Statement of affairs with form 4.19 | |
10 Aug 2009 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2009 | 287 | Registered office changed on 08/08/2009 from unit 2 sneyd street cobridge stoke-on-trent ST6 2NZ united kingdom | |
05 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Feb 2009 | 288c | Director's Change of Particulars / russell brighouse / 11/11/2008 / Title was: , now: mr; HouseName/Number was: , now: mount pleasent farm; Street was: davenport house cinder lane farm, now: marthall lane; Area was: davenport lane, now: marthall; Post Town was: mobberley, now: knutsford; Region was: , now: cheshire; Post Code was: WA16 7NB, now: wa | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from unit 6 manor lane holmes chapel crewe the clocktower CW4 8DJ united kingdom | |
18 Feb 2009 | 288b | Appointment Terminated Secretary amelia brighouse | |
05 Feb 2009 | AA | Accounts for a small company made up to 30 September 2007 | |
26 Jan 2009 | 287 | Registered office changed on 26/01/2009 from maxim house marthall knutsford cheshire WA16 7ST | |
16 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 Aug 2008 | 363a | Return made up to 11/07/08; full list of members | |
07 Jul 2008 | 288b | Appointment Terminated Director michael handley | |
07 Aug 2007 | 363a | Return made up to 11/07/07; full list of members | |
07 Aug 2007 | 288c | Director's particulars changed | |
30 May 2007 | 225 | Accounting reference date extended from 31/03/07 to 30/09/07 | |
07 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
10 Aug 2006 | 288a | New director appointed | |
02 Aug 2006 | 363a | Return made up to 11/07/06; full list of members |