- Company Overview for H2O CAR VALETING CENTRES LTD (04787960)
- Filing history for H2O CAR VALETING CENTRES LTD (04787960)
- People for H2O CAR VALETING CENTRES LTD (04787960)
- Charges for H2O CAR VALETING CENTRES LTD (04787960)
- Insolvency for H2O CAR VALETING CENTRES LTD (04787960)
- More for H2O CAR VALETING CENTRES LTD (04787960)
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) |
---|---|---|---|
30 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2014 | 2.24B | Administrator's progress report to 27 January 2014 | |
31 Jan 2014 | 2.35B | Notice of move from Administration to Dissolution on 27 January 2014 | |
22 Aug 2013 | 2.24B | Administrator's progress report to 28 July 2013 | |
03 Jun 2013 | AD01 | Registered office address changed from Mb Insolvency Aston House 5 Aston Road North Birmingham B6 4DS Uk on 3 June 2013 | |
24 Apr 2013 | 2.17B | Statement of administrator's proposal | |
23 Apr 2013 | 2.23B | Result of meeting of creditors | |
26 Mar 2013 | 2.17B | Statement of administrator's proposal | |
07 Feb 2013 | AD01 | Registered office address changed from Ground Level Car Park the Mailbox Birmingham B1 1XL on 7 February 2013 | |
07 Feb 2013 | 2.12B | Appointment of an administrator | |
16 Aug 2012 | AR01 |
Annual return made up to 5 June 2012 with full list of shareholders
Statement of capital on 2012-08-16
|
|
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
15 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
13 Oct 2010 | AP03 | Appointment of Mrs Victoria Mary Thomas as a secretary | |
13 Oct 2010 | TM02 | Termination of appointment of Marie Thomas as a secretary | |
24 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Colin Thomas on 5 June 2010 | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Jun 2009 | 363a | Return made up to 05/06/09; full list of members | |
28 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
04 Sep 2008 | AA | Total exemption small company accounts made up to 30 June 2008 |