- Company Overview for H.I. INVESTMENTS LIMITED (01446346)
- Filing history for H.I. INVESTMENTS LIMITED (01446346)
- People for H.I. INVESTMENTS LIMITED (01446346)
- Charges for H.I. INVESTMENTS LIMITED (01446346)
- Insolvency for H.I. INVESTMENTS LIMITED (01446346)
- More for H.I. INVESTMENTS LIMITED (01446346)
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 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2015 | 2.35B | Notice of move from Administration to Dissolution on 18 September 2015 | |
19 Aug 2015 | 2.24B | Administrator's progress report to 25 July 2015 | |
04 Mar 2015 | 2.24B | Administrator's progress report to 25 January 2015 | |
01 Sep 2014 | 2.24B | Administrator's progress report to 25 July 2014 | |
06 Mar 2014 | 2.24B | Administrator's progress report to 25 January 2014 | |
06 Mar 2014 | 2.24B | Administrator's progress report to 25 July 2013 | |
06 Sep 2013 | 2.31B | Notice of extension of period of Administration | |
03 May 2013 | 2.24B | Administrator's progress report to 25 March 2013 | |
13 Dec 2012 | 2.23B | Result of meeting of creditors | |
12 Dec 2012 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
11 Dec 2012 | 2.17B | Statement of administrator's proposal | |
08 Oct 2012 | AD01 | Registered office address changed from Tuscany Way Normanton Nr Wakefield West Yorkshire WF6 2UA on 8 October 2012 | |
04 Oct 2012 | 2.12B | Appointment of an administrator | |
19 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Nov 2011 | AR01 |
Annual return made up to 30 October 2011 with full list of shareholders
Statement of capital on 2011-11-03
|
|
04 Oct 2011 | AP01 | Appointment of Michael James Turnbull as a director | |
04 Oct 2011 | AP01 | Appointment of Andrew Trotter as a director | |
30 Sep 2011 | CH01 | Director's details changed for Mr. Nicholas Charles Isherwood on 30 September 2011 | |
30 Sep 2011 | CH01 | Director's details changed for David Michael Isherwood on 30 September 2011 | |
30 Sep 2011 | CH01 | Director's details changed for David Michael Isherwood on 29 September 2011 | |
30 Sep 2011 | CH01 | Director's details changed for Mr. Nicholas Charles Isherwood on 29 September 2011 | |
04 Aug 2011 | AA | Full accounts made up to 28 February 2011 | |
13 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders |