- Company Overview for HYPERION HOMES LIMITED (03538513)
- Filing history for HYPERION HOMES LIMITED (03538513)
- People for HYPERION HOMES LIMITED (03538513)
- Charges for HYPERION HOMES LIMITED (03538513)
- Insolvency for HYPERION HOMES LIMITED (03538513)
- More for HYPERION HOMES LIMITED (03538513)
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) |
---|---|---|---|
19 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 January 2018 | |
06 Feb 2018 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2017 | |
06 Feb 2018 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2016 | |
06 Feb 2018 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2015 | |
06 Feb 2018 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2014 | |
06 Feb 2018 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2013 | |
16 Jan 2018 | AC92 | Restoration by order of the court | |
26 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
19 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2011 | AD01 | Registered office address changed from the Old Borough Hall 8 Borough Court Grammar School Lane Halesowen West Midlands B63 3SW on 30 December 2011 | |
08 Apr 2011 | AR01 |
Annual return made up to 1 April 2011 with full list of shareholders
Statement of capital on 2011-04-08
|
|
08 Apr 2011 | AD04 | Register(s) moved to registered office address | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Richard Charles Sherratt on 14 October 2010 | |
06 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 29 | |
06 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 30 | |
06 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 31 | |
22 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 28 | |
07 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
07 Apr 2010 | AD03 | Register(s) moved to registered inspection location |