- Company Overview for HYPER VALUE (HOLDINGS) LIMITED (01546677)
- Filing history for HYPER VALUE (HOLDINGS) LIMITED (01546677)
- People for HYPER VALUE (HOLDINGS) LIMITED (01546677)
- Charges for HYPER VALUE (HOLDINGS) LIMITED (01546677)
- Insolvency for HYPER VALUE (HOLDINGS) LIMITED (01546677)
- More for HYPER VALUE (HOLDINGS) LIMITED (01546677)
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) |
---|---|---|---|
29 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2016 | 4.43 | Notice of final account prior to dissolution | |
06 Jan 2016 | LIQ MISC | INSOLVENCY:annual progress report for period 25/10/15 | |
30 Sep 2015 | AD01 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 | |
06 Jan 2015 | LIQ MISC | INSOLVENCY:re progress report 26/10/2013-25/10/2014 | |
02 Jan 2014 | LIQ MISC | Insolvency:progress report for 26/10/2012 to 25/10/2013. | |
08 Jan 2013 | LIQ MISC | Insolvency:progress report for 26/10/2011 to 25/10/2012 | |
14 Mar 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
04 Jan 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
02 Dec 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
02 Dec 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Nov 2011 | AD01 | Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW on 9 November 2011 | |
07 Nov 2011 | 4.31 | Appointment of a liquidator | |
18 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 5 September 2011 | |
18 Oct 2011 | LIQ MISC | Insolvency:liquidator's progress report made up to 13TH october 2011. | |
22 Sep 2011 | COCOMP | Order of court to wind up | |
10 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2011 | |
28 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2010 | 4.20 | Statement of affairs with form 4.19 | |
27 May 2010 | AD01 | Registered office address changed from 7 River Court Brig House Business Village Brig House Road Middlesbrough Cleveland TS2 1RT on 27 May 2010 | |
25 May 2010 | AA | Full accounts made up to 31 December 2008 | |
18 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 | |
18 May 2010 | AR01 |
Annual return made up to 24 April 2010 with full list of shareholders
Statement of capital on 2010-05-18
|
|
19 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 |