- Company Overview for HNC LONDON LTD (06474579)
- Filing history for HNC LONDON LTD (06474579)
- People for HNC LONDON LTD (06474579)
- Charges for HNC LONDON LTD (06474579)
- Insolvency for HNC LONDON LTD (06474579)
- More for HNC LONDON LTD (06474579)
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) |
---|---|---|---|
08 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
31 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2013 | AD01 | Registered office address changed from F175 Riverside Business Centre Haldane Place London SW18 4UQ England on 18 July 2013 | |
03 Jul 2013 | AD01 | Registered office address changed from 10 Hambledon Hill Epsom Surrey KT18 7BZ England on 3 July 2013 | |
29 Apr 2013 | AR01 |
Annual return made up to 24 March 2013 with full list of shareholders
Statement of capital on 2013-04-29
|
|
29 Apr 2013 | CH01 | Director's details changed for Elizabeth Turner on 29 March 2013 | |
29 Apr 2013 | AD01 | Registered office address changed from 12 Higher Drive Banstead Surrey SM7 1PF on 29 April 2013 | |
11 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Jun 2012 | AP01 | Appointment of Mr Gordon Turner as a director | |
04 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 May 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jun 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
13 Jun 2011 | CH01 | Director's details changed for Jonathan Charles Turner on 8 April 2010 | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Aug 2010 | CERTNM |
Company name changed hot'n cold heating, plumbing & building services LIMITED\certificate issued on 19/08/10
|
|
09 Aug 2010 | CONNOT | Change of name notice | |
14 Jun 2010 | AR01 | Annual return made up to 24 March 2010 | |
13 Apr 2010 | AP01 | Appointment of Elizabeth Turner as a director | |
11 Apr 2010 | CERTNM |
Company name changed hot 'n cold heating & plumbing services LIMITED\certificate issued on 11/04/10
|
|
11 Apr 2010 | CONNOT | Change of name notice |