Advanced company searchLink opens in new window

HINTON INVESTMENTS LIMITED

Company number 03203582

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-28
29 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 27 April 2021
20 Apr 2021 AD01 Registered office address changed from 50 Trinity Way Salford Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG on 20 April 2021
14 May 2020 AD01 Registered office address changed from 2a Egerton Crescent Withington Manchester M20 4PN England to 50 Trinity Way Salford Lancashire M3 7FX on 14 May 2020
12 May 2020 LIQ02 Statement of affairs
12 May 2020 600 Appointment of a voluntary liquidator
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2017 DS01 Application to strike the company off the register
27 Jul 2017 AA Micro company accounts made up to 31 December 2016
25 Jun 2017 AP01 Appointment of Mr Dmitrii Rozovel as a director on 20 June 2017
25 Jun 2017 TM01 Termination of appointment of Wael Anwar Awwad Mohamed Gad as a director on 20 June 2017
23 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
22 Feb 2017 AD01 Registered office address changed from 3 the Shrubberies George Lane, South Woodford London E18 1BG United Kingdom to 2a Egerton Crescent Withington Manchester M20 4PN on 22 February 2017
22 Feb 2017 TM01 Termination of appointment of Woodford Directors Limited as a director on 17 February 2017
22 Feb 2017 TM01 Termination of appointment of Andreea Ecaterina Mocanu as a director on 17 February 2017
22 Feb 2017 TM02 Termination of appointment of Woodford Services Limited as a secretary on 17 February 2017
22 Aug 2016 AP01 Appointment of Mr Wael Anwar Awwad Mohamed Gad as a director on 22 August 2016
20 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
13 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
13 May 2016 AD01 Registered office address changed from 4th Floor 20 Margaret Street London W1W 8RS to 3 the Shrubberies George Lane, South Woodford London E18 1BG on 13 May 2016
13 May 2016 TM01 Termination of appointment of Mario Gabriele Albera as a director on 12 May 2016
10 May 2016 AA Total exemption small company accounts made up to 31 December 2015