- Company Overview for HILGLAZE LIMITED (06708650)
- Filing history for HILGLAZE LIMITED (06708650)
- People for HILGLAZE LIMITED (06708650)
- Insolvency for HILGLAZE LIMITED (06708650)
- More for HILGLAZE LIMITED (06708650)
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) |
---|---|---|---|
05 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
01 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2010 | AD01 | Registered office address changed from Unit 4 Lords Fold Rainford St. Helens Merseyside WA11 8HP on 30 June 2010 | |
10 Nov 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
19 Oct 2009 | TM01 | Termination of appointment of Company Directors Limited as a director | |
19 Oct 2009 | TM02 | Termination of appointment of Temple Secretaries Limited as a secretary | |
22 Jan 2009 | 88(2) | Ad 01/10/08\gbp si 100@1=100\gbp ic 101/201\ | |
13 Jan 2009 | 287 | Registered office changed on 13/01/2009 from douglas bank house wigan lane wigan lancashire WN1 2TB | |
13 Jan 2009 | 288a | Director and secretary appointed jonathan cuncliffe | |
13 Jan 2009 | 288a | Director appointed david john edwards | |
13 Jan 2009 | 225 | Accounting reference date extended from 30/09/2009 to 31/01/2010 | |
26 Sep 2008 | NEWINC | Incorporation |