- Company Overview for HACKER ENTERPRISES LIMITED (04220377)
- Filing history for HACKER ENTERPRISES LIMITED (04220377)
- People for HACKER ENTERPRISES LIMITED (04220377)
- Charges for HACKER ENTERPRISES LIMITED (04220377)
- Insolvency for HACKER ENTERPRISES LIMITED (04220377)
- More for HACKER ENTERPRISES LIMITED (04220377)
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) |
---|---|---|---|
18 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Apr 2021 | AD01 | Registered office address changed from 109 Swan Street Sileby LE12 7NN to 8 Warren Park Way Enderby Leicester LE19 4SA on 20 April 2021 | |
25 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 July 2020 | |
11 Oct 2019 | TM01 | Termination of appointment of Neville Graeme Mason as a director on 24 September 2019 | |
08 Aug 2019 | AD01 | Registered office address changed from Bathstore 127-133 st James Road Northampton Northamptonshire NN5 5LE to 109 Swan Street Sileby LE12 7NN on 8 August 2019 | |
07 Aug 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Aug 2019 | LIQ02 | Statement of affairs | |
07 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
24 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
30 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
30 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Apr 2017 | CH01 | Director's details changed for Mr Neville Graeme Mason on 26 April 2017 | |
16 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Mar 2016 | TM01 | Termination of appointment of Neville Graeme Mason as a director on 9 March 2016 | |
29 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
17 Mar 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
25 Mar 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders |