- Company Overview for HIPPOWASH LTD (02913494)
- Filing history for HIPPOWASH LTD (02913494)
- People for HIPPOWASH LTD (02913494)
- Charges for HIPPOWASH LTD (02913494)
- Insolvency for HIPPOWASH LTD (02913494)
- More for HIPPOWASH LTD (02913494)
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) |
---|---|---|---|
11 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2013 | |
04 Oct 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 Dec 2012 | AD01 | Registered office address changed from Poplar Grove Crewe Cheshire CW1 4AZ on 13 December 2012 | |
05 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
05 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
03 May 2012 | CERTNM |
Company name changed C.D.M. steels LIMITED\certificate issued on 03/05/12
|
|
16 Apr 2012 | AR01 |
Annual return made up to 15 March 2012 with full list of shareholders
Statement of capital on 2012-04-16
|
|
08 Feb 2012 | AP03 | Appointment of Mr Ian Douglas Theobold as a secretary on 9 January 2012 | |
08 Feb 2012 | TM02 | Termination of appointment of Diane Margaret Mccumesky as a secretary on 9 January 2012 | |
23 Dec 2011 | AP01 | Appointment of Mr Ian Douglas Theobold as a director on 5 December 2011 | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Mar 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Christopher Mccumesky on 16 March 2010 | |
11 Nov 2009 | CH01 | Director's details changed for Christopher Mccumesky on 4 November 2009 | |
31 Mar 2009 | AAMD | Amended accounts made up to 30 June 2008 | |
26 Mar 2009 | 363a | Return made up to 15/03/09; full list of members | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
01 Apr 2008 | 363a | Return made up to 15/03/08; full list of members | |
21 Oct 2007 | AA | Total exemption small company accounts made up to 30 June 2007 |