- Company Overview for H & M AUTOMOTIVE (UK) LIMITED (04681653)
- Filing history for H & M AUTOMOTIVE (UK) LIMITED (04681653)
- People for H & M AUTOMOTIVE (UK) LIMITED (04681653)
- Charges for H & M AUTOMOTIVE (UK) LIMITED (04681653)
- Insolvency for H & M AUTOMOTIVE (UK) LIMITED (04681653)
- More for H & M AUTOMOTIVE (UK) LIMITED (04681653)
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) |
---|---|---|---|
21 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 September 2014 | |
01 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
01 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2013 | AD01 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH United Kingdom on 12 September 2013 | |
24 Jun 2013 | AD01 | Registered office address changed from 70 Fred Dannatt Road Mildenhall Suffolk IP28 7RD on 24 June 2013 | |
14 Jun 2013 | TM01 | Termination of appointment of Haydn Margison as a director | |
09 Apr 2013 | AR01 |
Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-04-09
|
|
11 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
02 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Andrew Michael Hall on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Sarah Elizabeth Hall on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Haydn Robert Margison on 12 April 2010 | |
01 Mar 2010 | AD01 | Registered office address changed from Units 1 + 2 Wells Business Park Hall Barn Road, Isleham Ely Cambridgeshire CB7 5PW on 1 March 2010 | |
15 Dec 2009 | AR01 | Annual return made up to 28 February 2009 with full list of shareholders | |
01 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 |