- Company Overview for HINDMILL PROPERTIES LIMITED (05352294)
- Filing history for HINDMILL PROPERTIES LIMITED (05352294)
- People for HINDMILL PROPERTIES LIMITED (05352294)
- Charges for HINDMILL PROPERTIES LIMITED (05352294)
- Insolvency for HINDMILL PROPERTIES LIMITED (05352294)
- More for HINDMILL PROPERTIES LIMITED (05352294)
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 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2017 | |
26 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2016 | |
01 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2015 | |
13 Aug 2014 | AD01 | Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ to Pearl Assurance House 319 Ballards Lane London N12 8LY on 13 August 2014 | |
11 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
11 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
12 May 2014 | TM01 | Termination of appointment of John Wood as a director | |
12 May 2014 | TM02 | Termination of appointment of John Wood as a secretary | |
12 May 2014 | TM01 | Termination of appointment of Glenda Cann as a director | |
04 Apr 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
22 Jan 2013 | AD01 | Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 22 January 2013 | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2012 | AD01 | Registered office address changed from Priory House 18-25 St Johns Lane London EC1M 4HD on 15 June 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders |