- Company Overview for H & S PROPERTY (MOORGREEN)LIMITED (01596498)
- Filing history for H & S PROPERTY (MOORGREEN)LIMITED (01596498)
- People for H & S PROPERTY (MOORGREEN)LIMITED (01596498)
- Charges for H & S PROPERTY (MOORGREEN)LIMITED (01596498)
- Insolvency for H & S PROPERTY (MOORGREEN)LIMITED (01596498)
- More for H & S PROPERTY (MOORGREEN)LIMITED (01596498)
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) |
---|---|---|---|
06 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2024 | |
17 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2023 | |
27 Sep 2022 | AD01 | Registered office address changed from St Helens House King Street Derby DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on 27 September 2022 | |
25 Mar 2022 | AD01 | Registered office address changed from Unit One Dunsil Road Newthorpe Nottinghamshire NG16 3TN United Kingdom to St Helens House King Street Derby DE1 3EE on 25 March 2022 | |
25 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2022 | LIQ01 | Declaration of solvency | |
22 Mar 2022 | MR04 | Satisfaction of charge 8 in full | |
26 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
26 Apr 2021 | PSC04 | Change of details for Mr Paul White as a person with significant control on 26 April 2021 | |
26 Apr 2021 | PSC04 | Change of details for Mr Richard Wells as a person with significant control on 26 April 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Mr Richard Wells on 26 April 2021 | |
26 Apr 2021 | CH03 | Secretary's details changed for Mr Richard Wells on 26 April 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Paul White on 26 April 2021 | |
03 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
13 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
02 May 2019 | AD01 | Registered office address changed from Unit One Engine Lane Moorgreen Industrial Park Moorgreen Nottingham Nottinghamshire NG16 3QU to Unit One Dunsil Road Newthorpe Nottinghamshire NG16 3TN on 2 May 2019 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
25 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |