- Company Overview for HFW HUDDERSFIELD LIMITED (05348417)
- Filing history for HFW HUDDERSFIELD LIMITED (05348417)
- People for HFW HUDDERSFIELD LIMITED (05348417)
- Charges for HFW HUDDERSFIELD LIMITED (05348417)
- Insolvency for HFW HUDDERSFIELD LIMITED (05348417)
- More for HFW HUDDERSFIELD LIMITED (05348417)
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) |
---|---|---|---|
04 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2013 | |
22 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 13 January 2013 | |
26 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2012 | |
30 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 January 2012 | |
28 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2011 | |
19 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 January 2011 | |
14 Jan 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
28 Sep 2009 | 2.24B | Administrator's progress report to 4 August 2009 | |
28 Jul 2009 | 2.16B | Statement of affairs with form 2.14B | |
20 May 2009 | 2.23B | Result of meeting of creditors | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from albert mills albert street lockwood huddersfield west yorkshire HD1 3PZ | |
16 Feb 2009 | 2.12B | Appointment of an administrator | |
17 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
29 Oct 2008 | MA | Memorandum and Articles of Association | |
29 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Oct 2008 | 287 | Registered office changed on 23/10/2008 from 98 kirkstall road leeds LS3 1YN | |
23 Oct 2008 | 288a | Secretary appointed chun tsang | |
23 Oct 2008 | 288b | Appointment Terminated Secretary grosvenor secretaries LIMITED | |
23 Oct 2008 | 288b | Appointment Terminated Director I m directors LIMITED | |
23 Oct 2008 | 288b | Appointment Terminated Director I.M. registrars LIMITED | |
19 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |