- Company Overview for UK HAPTICS LIMITED (05094437)
- Filing history for UK HAPTICS LIMITED (05094437)
- People for UK HAPTICS LIMITED (05094437)
- Charges for UK HAPTICS LIMITED (05094437)
- Insolvency for UK HAPTICS LIMITED (05094437)
- More for UK HAPTICS LIMITED (05094437)
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) |
---|---|---|---|
16 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 November 2013 | |
23 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
23 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2012 | AD01 | Registered office address changed from Arcadia House Balliol Business Park, Benton Lane Newcastle upon Tyne NE12 8EW England on 17 October 2012 | |
03 Sep 2012 | TM01 | Termination of appointment of Christopher David Peacock as a director on 3 September 2012 | |
03 Sep 2012 | TM01 | Termination of appointment of Colin Stuart Gregg as a director on 3 September 2012 | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 May 2012 | AR01 |
Annual return made up to 5 April 2012 with full list of shareholders
Statement of capital on 2012-05-02
|
|
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
12 Apr 2011 | CH01 | Director's details changed for Susan Todd on 1 April 2011 | |
12 Apr 2011 | CH01 | Director's details changed for Gary Todd on 1 April 2011 | |
12 Apr 2011 | CH01 | Director's details changed for Mr Christopher David Peacock on 1 April 2011 | |
12 Apr 2011 | CH01 | Director's details changed for Colin Stuart Gregg on 1 April 2011 | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Susan Todd on 5 April 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Gary Todd on 5 April 2010 | |
25 May 2010 | TM02 | Termination of appointment of Susan Todd as a secretary | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Jan 2010 | AD01 | Registered office address changed from , Albert House, Town Foot, Rothbury, Northumberland, NE65 7SR on 27 January 2010 | |
16 Jul 2009 | 363a | Return made up to 05/04/09; full list of members |