- Company Overview for HINCKLEY ASSETS (NO 2) LIMITED (06536979)
- Filing history for HINCKLEY ASSETS (NO 2) LIMITED (06536979)
- People for HINCKLEY ASSETS (NO 2) LIMITED (06536979)
- Charges for HINCKLEY ASSETS (NO 2) LIMITED (06536979)
- More for HINCKLEY ASSETS (NO 2) LIMITED (06536979)
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 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2015 | DS01 | Application to strike the company off the register | |
24 Jun 2015 | MR04 | Satisfaction of charge 3 in full | |
24 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
24 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
17 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
25 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
30 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
25 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
14 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
11 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
14 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
11 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Sep 2009 | 287 | Registered office changed on 14/09/2009 from 3RD floor manchester house 86 princess street manchester M1 6NP | |
27 Mar 2009 | 363a | Return made up to 17/03/09; full list of members | |
24 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
24 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Apr 2008 | 288a | Director appointed david hammelburger | |
22 Apr 2008 | 288a | Director appointed andrew berkeley |