- Company Overview for H & M AUTOMOTIVE HOLDINGS LIMITED (06979525)
- Filing history for H & M AUTOMOTIVE HOLDINGS LIMITED (06979525)
- People for H & M AUTOMOTIVE HOLDINGS LIMITED (06979525)
- Charges for H & M AUTOMOTIVE HOLDINGS LIMITED (06979525)
- More for H & M AUTOMOTIVE HOLDINGS LIMITED (06979525)
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) |
---|---|---|---|
13 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2013 | MR05 | Part of the property or undertaking has been released from charge 4 | |
24 Jun 2013 | AD01 | Registered office address changed from 70 Fred Dannatt Road Mildenhall Bury St. Edmunds Suffolk IP28 7RD United Kingdom on 24 June 2013 | |
14 Jun 2013 | TM01 | Termination of appointment of Haydn Margison as a director | |
11 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
29 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Aug 2012 | AR01 |
Annual return made up to 4 August 2012 with full list of shareholders
Statement of capital on 2012-08-10
|
|
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
05 Sep 2011 | CH01 | Director's details changed for Haydn Robert Margison on 15 August 2011 | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
31 Aug 2010 | AP01 | Appointment of Haydn Robert Margison as a director | |
31 Aug 2010 | TM02 | Termination of appointment of Haydn Margison as a secretary | |
19 Jul 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 | |
02 Jun 2010 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
26 May 2010 | MG01 |
Particulars of a mortgage or charge/co extend / charge no: 1
|
|
04 Mar 2010 | AD01 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 4 March 2010 | |
05 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 2 October 2009
|
|
05 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 4 August 2009
|
|
11 Aug 2009 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
11 Aug 2009 | 288b | Appointment terminated director barbara kahan |