- Company Overview for H W MANUFACTURING OPTICAL LIMITED (07331905)
- Filing history for H W MANUFACTURING OPTICAL LIMITED (07331905)
- People for H W MANUFACTURING OPTICAL LIMITED (07331905)
- Charges for H W MANUFACTURING OPTICAL LIMITED (07331905)
- Insolvency for H W MANUFACTURING OPTICAL LIMITED (07331905)
- More for H W MANUFACTURING OPTICAL LIMITED (07331905)
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 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2019 | |
27 Apr 2018 | AD01 | Registered office address changed from Plot 11 Antelope Road Humber Bridge Industrial Estate Barton-upon-Humber South Humberside DN18 5RS to The Chapel Bridge Street Driffield YO25 6DA on 27 April 2018 | |
20 Apr 2018 | LIQ02 | Statement of affairs | |
20 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
10 Jun 2013 | AD01 | Registered office address changed from 36 High Street Cleethorpes North East Lincs DN35 8JN United Kingdom on 10 June 2013 | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
04 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
22 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Sep 2010 | CERTNM |
Company name changed humberside manufacturing optical services LIMITED\certificate issued on 16/09/10
|
|
10 Sep 2010 | CONNOT | Change of name notice |