- Company Overview for FORMERLY H LIMITED (05932964)
- Filing history for FORMERLY H LIMITED (05932964)
- People for FORMERLY H LIMITED (05932964)
- Charges for FORMERLY H LIMITED (05932964)
- Insolvency for FORMERLY H LIMITED (05932964)
- More for FORMERLY H LIMITED (05932964)
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 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2020 | |
02 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2019 | |
17 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2018 | |
20 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2017 | |
07 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2016 | |
20 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2015 | |
07 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2014 | |
22 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2013 | |
06 Nov 2012 | AD01 | Registered office address changed from C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB England on 6 November 2012 | |
06 Nov 2012 | 4.70 | Declaration of solvency | |
06 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2011 | AR01 | Annual return made up to 12 September 2009 with full list of shareholders | |
19 Dec 2011 | AR01 |
Annual return made up to 12 September 2011 with full list of shareholders
Statement of capital on 2011-12-19
|
|
19 Dec 2011 | AR01 |
Annual return made up to 12 September 2010 with full list of shareholders
|
|
02 Nov 2011 | AR01 |
Annual return made up to 12 September 2011 with full list of shareholders
|
|
02 Nov 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
31 Oct 2011 | AD01 | Registered office address changed from , Unit 7 Witan Park Avenue Two, Station Lane, Witney, Oxfordshire, OX28 4FH on 31 October 2011 | |
26 Oct 2011 | CERTNM |
Company name changed christy holdings LIMITED\certificate issued on 26/10/11
|
|
26 Oct 2011 | CONNOT | Change of name notice | |
26 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
26 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
25 Nov 2010 | TM01 | Termination of appointment of Lisa Norris as a director |