- Company Overview for HACKBERRY CONFERENCES LIMITED (07196971)
- Filing history for HACKBERRY CONFERENCES LIMITED (07196971)
- People for HACKBERRY CONFERENCES LIMITED (07196971)
- Charges for HACKBERRY CONFERENCES LIMITED (07196971)
- Insolvency for HACKBERRY CONFERENCES LIMITED (07196971)
- More for HACKBERRY CONFERENCES LIMITED (07196971)
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) |
---|---|---|---|
26 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2017 | |
04 Oct 2016 | AD01 | Registered office address changed from Belmore Park Upham Hampshire SO32 1HQ to 601 High Road Leytonstone London E11 4PA on 4 October 2016 | |
20 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
20 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
|
|
08 Jun 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
04 Jun 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
16 May 2014 | AUD | Auditor's resignation | |
19 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
06 Jun 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
23 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
28 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
20 Jan 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
19 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jul 2011 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 5 July 2011 | |
02 Jun 2011 | AA01 | Current accounting period extended from 31 March 2011 to 31 August 2011 | |
01 Apr 2011 | CH01 | Director's details changed for Mr Stuart Alec Robinson on 12 May 2010 | |
01 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
01 Apr 2011 | CH01 | Director's details changed for Mr Stuart Alec Robinson on 12 May 2010 |