- Company Overview for 42ND STREET (HAYMARKET HUB) LIMITED (03787602)
- Filing history for 42ND STREET (HAYMARKET HUB) LIMITED (03787602)
- People for 42ND STREET (HAYMARKET HUB) LIMITED (03787602)
- Charges for 42ND STREET (HAYMARKET HUB) LIMITED (03787602)
- Insolvency for 42ND STREET (HAYMARKET HUB) LIMITED (03787602)
- More for 42ND STREET (HAYMARKET HUB) LIMITED (03787602)
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) |
---|---|---|---|
01 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Sep 2015 | AD01 | Registered office address changed from Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0HF to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 11 September 2015 | |
10 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
10 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
10 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
19 Mar 2015 | MR04 | Satisfaction of charge 4 in full | |
19 Mar 2015 | MR04 | Satisfaction of charge 6 in full | |
19 Mar 2015 | MR04 | Satisfaction of charge 5 in full | |
19 Mar 2015 | MR04 | Satisfaction of charge 7 in full | |
19 Mar 2015 | MR04 | Satisfaction of charge 8 in full | |
19 Mar 2015 | MR04 | Satisfaction of charge 10 in full | |
19 Mar 2015 | MR04 | Satisfaction of charge 9 in full | |
19 Mar 2015 | MR04 | Satisfaction of charge 11 in full | |
20 Jun 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 September 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jun 2014 | TM01 | Termination of appointment of Nigel Vaulkhard as a director | |
30 Jul 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
08 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
20 Dec 2012 | TM01 | Termination of appointment of Kenneth Hunt as a director | |
26 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
11 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
11 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 |