- Company Overview for HATCHMOOR MANUFACTURING LIMITED (06851325)
- Filing history for HATCHMOOR MANUFACTURING LIMITED (06851325)
- People for HATCHMOOR MANUFACTURING LIMITED (06851325)
- Insolvency for HATCHMOOR MANUFACTURING LIMITED (06851325)
- More for HATCHMOOR MANUFACTURING LIMITED (06851325)
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) |
---|---|---|---|
29 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2011 | AD01 | Registered office address changed from Bude Farm, Monkokehampton Winkleigh EX19 8AX United Kingdom on 10 February 2011 | |
09 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
09 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2011 | CONNOT | Change of name notice | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Apr 2010 | AR01 |
Annual return made up to 18 March 2010 with full list of shareholders
Statement of capital on 2010-04-08
|
|
08 Apr 2010 | CH01 | Director's details changed for Mrs Belinda Jane Howells on 8 April 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Mr James Robert William Sibcy on 8 April 2010 | |
18 Mar 2009 | NEWINC | Incorporation |