- Company Overview for HAMBLO MOULDINGS LIMITED (06008710)
- Filing history for HAMBLO MOULDINGS LIMITED (06008710)
- People for HAMBLO MOULDINGS LIMITED (06008710)
- More for HAMBLO MOULDINGS LIMITED (06008710)
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) |
---|---|---|---|
22 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Nov 2011 | AR01 |
Annual return made up to 24 November 2011 with full list of shareholders
Statement of capital on 2011-11-30
|
|
10 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
12 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
12 Jan 2010 | AD02 | Register inspection address has been changed | |
12 Jan 2010 | CH01 | Director's details changed for Jonathan Mark Mason on 11 January 2010 | |
07 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from laurel house, 173 chorley new road, bolton lancashire BL1 4QZ | |
03 Dec 2008 | 363a | Return made up to 24/11/08; full list of members | |
02 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
22 Jul 2008 | 225 | Accounting reference date extended from 30/11/2007 to 31/12/2007 | |
12 Dec 2007 | 363a | Return made up to 24/11/07; full list of members | |
05 Jan 2007 | 288a | New secretary appointed | |
04 Jan 2007 | 288a | New director appointed | |
20 Dec 2006 | CERTNM | Company name changed willowcool LTD\certificate issued on 20/12/06 | |
11 Dec 2006 | 288b | Secretary resigned | |
11 Dec 2006 | 287 | Registered office changed on 11/12/06 from: 39A leicester road salford manchester M7 4AS | |
11 Dec 2006 | 288b | Director resigned |