- Company Overview for J. HACKSHALL LIMITED (01858204)
- Filing history for J. HACKSHALL LIMITED (01858204)
- People for J. HACKSHALL LIMITED (01858204)
- Charges for J. HACKSHALL LIMITED (01858204)
- Insolvency for J. HACKSHALL LIMITED (01858204)
- More for J. HACKSHALL LIMITED (01858204)
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) |
---|---|---|---|
01 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 June 2022 | |
17 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 June 2021 | |
26 Aug 2020 | LIQ10 | Removal of liquidator by court order | |
26 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 June 2020 | |
04 Jul 2019 | AD01 | Registered office address changed from Stand 15 New Spitalfields Market, Sherrin Road London E10 5SH England to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 4 July 2019 | |
03 Jul 2019 | LIQ02 | Statement of affairs | |
03 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2019 | MR04 | Satisfaction of charge 018582040010 in full | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
18 Dec 2018 | PSC01 | Notification of Kabul Singh as a person with significant control on 8 June 2018 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jun 2017 | AD01 | Registered office address changed from The Pillars Slade Oak Lane Gerrards Cross Gerrards Cross Buckinghamshire SL9 0QE to Stand 15 New Spitalfields Market, Sherrin Road London E10 5SH on 13 June 2017 | |
12 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
06 Nov 2016 | TM01 | Termination of appointment of Dalbir Singh Sandhu as a director on 2 October 2016 | |
06 Nov 2016 | AP01 | Appointment of Mr Kabal Singh as a director on 1 October 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Feb 2016 | AA01 | Previous accounting period shortened from 21 February 2016 to 31 December 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|