- Company Overview for HOISTING SERVICES (MIDLANDS) LIMITED (03036374)
- Filing history for HOISTING SERVICES (MIDLANDS) LIMITED (03036374)
- People for HOISTING SERVICES (MIDLANDS) LIMITED (03036374)
- Charges for HOISTING SERVICES (MIDLANDS) LIMITED (03036374)
- Insolvency for HOISTING SERVICES (MIDLANDS) LIMITED (03036374)
- More for HOISTING SERVICES (MIDLANDS) LIMITED (03036374)
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) |
---|---|---|---|
12 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Oct 2022 | TM01 | Termination of appointment of Martin Lee Wragg as a director on 26 September 2022 | |
08 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2022 | |
04 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Feb 2021 | AM10 | Administrator's progress report | |
14 Aug 2020 | AM10 | Administrator's progress report | |
23 Jul 2020 | AM19 | Notice of extension of period of Administration | |
30 Jan 2020 | AM10 | Administrator's progress report | |
07 Oct 2019 | AM07 | Result of meeting of creditors | |
16 Sep 2019 | AM03 | Statement of administrator's proposal | |
02 Aug 2019 | AD01 | Registered office address changed from The Bungalow Codnor Denby Lane Denby Village Ripley DE5 8PT England to Greg's Building 1 Booth Street Manchester M2 4DU on 2 August 2019 | |
01 Aug 2019 | AM01 | Appointment of an administrator | |
26 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
18 Mar 2019 | MR04 | Satisfaction of charge 030363740002 in full | |
07 Mar 2019 | MR01 | Registration of charge 030363740003, created on 14 February 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 May 2018 | AD01 | Registered office address changed from 17 Wellington Street Ripley DE5 3EH England to The Bungalow Codnor Denby Lane Denby Village Ripley DE5 8PT on 30 May 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
27 Feb 2018 | MR01 | Registration of charge 030363740002, created on 26 February 2018 | |
27 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
02 Feb 2018 | AA | Micro company accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
03 Feb 2017 | AD01 | Registered office address changed from 30/32 High Street Codnor Ripley Derbyshire DE5 9QB England to 17 Wellington Street Ripley DE5 3EH on 3 February 2017 |