- Company Overview for HAE AUTOMOTIVE SERVICES LIMITED (07443893)
- Filing history for HAE AUTOMOTIVE SERVICES LIMITED (07443893)
- People for HAE AUTOMOTIVE SERVICES LIMITED (07443893)
- Insolvency for HAE AUTOMOTIVE SERVICES LIMITED (07443893)
- More for HAE AUTOMOTIVE SERVICES LIMITED (07443893)
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) |
---|---|---|---|
28 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 July 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from C/O Armstrong Watson Central House 47 st. Pauls Street Leeds West Yorkshire LS1 2TE to Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 10 June 2015 | |
03 Mar 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
03 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2014 | AD01 | Registered office address changed from C/O Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 2TE to C/O Armstrong Watson Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE on 5 August 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from Claro House Claro Road Harrogate North Yorkshire HG1 4AU to C/O Armstrong Watson Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE on 5 August 2014 | |
24 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
24 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
09 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
20 Jan 2012 | AA01 | Previous accounting period shortened from 30 November 2011 to 31 May 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
10 Jan 2012 | CH01 | Director's details changed for Mr Nigel David Kilburn on 18 November 2010 | |
10 Jan 2012 | CH01 | Director's details changed for Mrs Caroline Margaret Kilburn on 18 November 2010 | |
10 Jan 2012 | AD01 | Registered office address changed from Claro House Claro Road Harrogate North Yorkshire HG1 4AU United Kingdom on 10 January 2012 | |
18 Nov 2010 | NEWINC | Incorporation |