- Company Overview for HM 1966 LTD (02962125)
- Filing history for HM 1966 LTD (02962125)
- People for HM 1966 LTD (02962125)
- Charges for HM 1966 LTD (02962125)
- Insolvency for HM 1966 LTD (02962125)
- More for HM 1966 LTD (02962125)
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) |
---|---|---|---|
08 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2024 | |
12 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2023 | |
06 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2022 | |
30 Nov 2021 | AD01 | Registered office address changed from Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB to 10 King Street Newcastle Under Lyme ST5 1EL on 30 November 2021 | |
16 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2021 | |
04 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2020 | |
23 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2019 | |
24 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2018 | |
05 Dec 2017 | LIQ MISC OC | Court order insolvency:c/o removal of liquidator | |
05 Dec 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
22 Jul 2017 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2017 | |
28 Dec 2016 | AD01 | Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on 28 December 2016 | |
12 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2016 | |
27 May 2015 | AD01 | Registered office address changed from Leek Road Hanley Stoke on Trent Staffordshire ST1 6AT to The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP on 27 May 2015 | |
22 May 2015 | 600 | Appointment of a voluntary liquidator | |
22 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
22 May 2015 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2015 | TM01 | Termination of appointment of Margaret Elaine Holdcroft as a director on 12 February 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of Sheena Holdcroft-Carr as a director on 12 February 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of Paula Louise Holdcroft as a director on 12 February 2015 | |
02 Oct 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
14 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
18 Jan 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 1 | |
16 Jan 2014 | TM01 | Termination of appointment of Darren Holdcroft as a director | |
13 Jan 2014 | CERTNM |
Company name changed T.G. holdcroft (holdings) LIMITED\certificate issued on 13/01/14
|