- Company Overview for HESSLE CONVENIENCE STORE LIMITED (06415936)
- Filing history for HESSLE CONVENIENCE STORE LIMITED (06415936)
- People for HESSLE CONVENIENCE STORE LIMITED (06415936)
- Charges for HESSLE CONVENIENCE STORE LIMITED (06415936)
- Insolvency for HESSLE CONVENIENCE STORE LIMITED (06415936)
- More for HESSLE CONVENIENCE STORE LIMITED (06415936)
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) |
---|---|---|---|
17 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 November 2011 | |
30 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
30 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2010 | AD01 | Registered office address changed from 8 Waterside Park, Livingstone Road, Hessle East Yorkshire HU13 0EN on 3 November 2010 | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 1 February 2009 | |
03 Mar 2010 | AA01 | Current accounting period shortened from 30 November 2009 to 1 February 2009 | |
12 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2009 | AR01 |
Annual return made up to 2 November 2009 with full list of shareholders
Statement of capital on 2009-12-09
|
|
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2008 | 363a | Return made up to 02/11/08; full list of members | |
05 Feb 2008 | 395 | Particulars of mortgage/charge | |
02 Nov 2007 | NEWINC | Incorporation |