- Company Overview for HYLA (UK) LIMITED (04368478)
- Filing history for HYLA (UK) LIMITED (04368478)
- People for HYLA (UK) LIMITED (04368478)
- Charges for HYLA (UK) LIMITED (04368478)
- Insolvency for HYLA (UK) LIMITED (04368478)
- More for HYLA (UK) LIMITED (04368478)
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 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Feb 2018 | AD01 | Registered office address changed from Coast Road Greenfield Holywell Flintshire CH8 9DP to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 7 February 2018 | |
01 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2018 | LIQ01 | Declaration of solvency | |
30 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
08 Dec 2016 | MR04 | Satisfaction of charge 2 in full | |
08 Dec 2016 | MR04 | Satisfaction of charge 043684780003 in full | |
24 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Sep 2016 | AP03 | Appointment of Mr Lewis Gordon Bingham as a secretary on 2 September 2016 | |
14 Sep 2016 | TM02 | Termination of appointment of Lewis Gordon Bingham as a secretary on 1 September 2016 | |
05 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 | |
24 Aug 2016 | CH03 | Secretary's details changed for Simon Peter Nichol on 24 August 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of Simon Peter Nichol as a director on 24 August 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
07 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
11 Nov 2014 | MR01 | Registration of charge 043684780003, created on 7 November 2014 | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
16 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
05 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |