- Company Overview for HYMER MOTORHOMES LIMITED (04036455)
- Filing history for HYMER MOTORHOMES LIMITED (04036455)
- People for HYMER MOTORHOMES LIMITED (04036455)
- Insolvency for HYMER MOTORHOMES LIMITED (04036455)
- More for HYMER MOTORHOMES LIMITED (04036455)
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) |
---|---|---|---|
20 Feb 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2009 | L64.07 | Completion of winding up | |
12 Mar 2009 | COCOMP | Order of court to wind up | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2009 | COCOMP | Order of court to wind up | |
12 Sep 2008 | 287 | Registered office changed on 12/09/2008 from 20 cursitor street london EC4A 1LT | |
13 Aug 2008 | 287 | Registered office changed on 13/08/2008 from A1-A46 junction lincoln road newark NG24 2EA | |
04 Apr 2008 | 288b | Appointment Terminated Secretary lisa hyem | |
04 Apr 2008 | 288b | Appointment Terminated Director nicholas pearce | |
05 Nov 2007 | AA | Accounts made up to 31 December 2006 | |
31 Aug 2007 | 288b | Director resigned | |
25 Jul 2007 | 363a | Return made up to 19/07/07; full list of members | |
31 Oct 2006 | AA | Accounts made up to 31 December 2005 | |
17 Aug 2006 | 363s | Return made up to 19/07/06; full list of members | |
17 Aug 2006 | 288a | New director appointed | |
17 Aug 2006 | 288b | Director resigned | |
17 Aug 2006 | 288b | Director resigned | |
03 Nov 2005 | AA | Accounts made up to 31 December 2004 | |
09 Aug 2005 | 363s | Return made up to 19/07/05; full list of members | |
29 Oct 2004 | AA | Accounts made up to 31 December 2003 | |
16 Jul 2004 | 363s | Return made up to 19/07/04; full list of members | |
21 Apr 2004 | 288a | New director appointed | |
13 Apr 2004 | 288a | New director appointed | |
09 Dec 2003 | AA | Accounts made up to 31 December 2002 | |
04 Sep 2003 | 363s | Return made up to 19/07/03; full list of members |