- Company Overview for H & CO (UK) LIMITED (04155971)
- Filing history for H & CO (UK) LIMITED (04155971)
- People for H & CO (UK) LIMITED (04155971)
- Charges for H & CO (UK) LIMITED (04155971)
- Insolvency for H & CO (UK) LIMITED (04155971)
- More for H & CO (UK) LIMITED (04155971)
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) |
---|---|---|---|
02 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Jun 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
22 May 2019 | AD01 | Registered office address changed from 25 Flitwick Road Ampthill Bedford MK45 2NS England to 136 Hertford Road Enfield Middlesex EN3 5AX on 22 May 2019 | |
21 May 2019 | 600 | Appointment of a voluntary liquidator | |
21 May 2019 | RESOLUTIONS |
Resolutions
|
|
21 May 2019 | LIQ01 | Declaration of solvency | |
02 May 2019 | TM02 | Termination of appointment of Amanda Jane Harrison as a secretary on 1 May 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
15 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
26 Aug 2018 | PSC04 | Change of details for Mr Adam Harrison as a person with significant control on 24 August 2018 | |
26 Aug 2018 | CH03 | Secretary's details changed for Mrs Amanda Jane Harrison on 24 August 2018 | |
26 Aug 2018 | CH01 | Director's details changed for Mr Adam Oliver Harrison on 24 August 2018 | |
26 Aug 2018 | AD01 | Registered office address changed from 32 Chapel Road Flitwick Bedford MK45 1EB to 25 Flitwick Road Ampthill Bedford MK45 2NS on 26 August 2018 | |
02 Mar 2018 | PSC01 | Notification of Adam Harrison as a person with significant control on 6 April 2016 | |
02 Mar 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
17 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
06 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 30 April 2015 | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 May 2015 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
11 May 2015 | AAMD | Amended total exemption small company accounts made up to 30 April 2014 | |
08 Apr 2015 | MG01 |
Duplicate mortgage certificate charge no:2
|