- Company Overview for HSTOHM LIMITED (06981617)
- Filing history for HSTOHM LIMITED (06981617)
- People for HSTOHM LIMITED (06981617)
- Charges for HSTOHM LIMITED (06981617)
- Insolvency for HSTOHM LIMITED (06981617)
- More for HSTOHM LIMITED (06981617)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Oct 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
16 Mar 2018 | AD01 | Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD to 79 Caroline Street Birmingham B3 1UP on 16 March 2018 | |
13 Mar 2018 | LIQ02 | Statement of affairs | |
13 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2018 | CVA4 | Notice of completion of voluntary arrangement | |
18 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Oct 2017 | AA | Accounts for a small company made up to 31 December 2015 | |
12 Sep 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
05 Sep 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
20 May 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
06 May 2016 | AA | Full accounts made up to 31 December 2014 | |
08 Dec 2015 | TM01 | Termination of appointment of Alan Westwood as a director on 8 December 2015 | |
03 Nov 2015 | MR04 | Satisfaction of charge 069816170003 in full | |
02 Nov 2015 | MR01 | Registration of charge 069816170004, created on 2 November 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Oct 2015 | AP01 | Appointment of Mr Alan Westwood as a director on 6 October 2015 | |
08 Sep 2015 | CH01 | Director's details changed for Mr Albert Grahame Winter on 12 August 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from Victoria Square House Victoria Square Birmingham B2 4BU to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 27 August 2015 | |
12 Jun 2015 | AUD | Auditor's resignation | |
15 May 2015 | TM01 | Termination of appointment of James Brent Sandbrook as a director on 8 May 2015 | |
16 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2013 | |
09 Mar 2015 | TM01 | Termination of appointment of David George Winter as a director on 27 February 2015 |