- Company Overview for H&H CUSTOM ENGINEERING LTD (07703202)
- Filing history for H&H CUSTOM ENGINEERING LTD (07703202)
- People for H&H CUSTOM ENGINEERING LTD (07703202)
- More for H&H CUSTOM ENGINEERING LTD (07703202)
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) |
---|---|---|---|
04 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2012 | DS01 | Application to strike the company off the register | |
24 Jul 2012 | TM02 | Termination of appointment of Michael Hallick as a secretary on 1 May 2012 | |
24 Jul 2012 | TM01 | Termination of appointment of Michael Edward Hallick as a director on 1 May 2012 | |
13 Sep 2011 | CH03 | Secretary's details changed for Mr Michael Hallick on 13 September 2011 | |
13 Sep 2011 | AD01 | Registered office address changed from 7 Edgecombe House London London SW196SL England on 13 September 2011 | |
13 Sep 2011 | AD01 | Registered office address changed from 7 Edgecombe House Whitlock Drive London SW19SL England on 13 September 2011 | |
13 Sep 2011 | AP01 | Appointment of Mr Michael Hallick as a director on 13 September 2011 | |
03 Aug 2011 | AR01 |
Annual return made up to 1 August 2011 with full list of shareholders
Statement of capital on 2011-08-03
|
|
27 Jul 2011 | AD01 | Registered office address changed from 7 Edgecombe House London SW19SL England on 27 July 2011 | |
21 Jul 2011 | AD01 | Registered office address changed from 7 Edgecombe House London SW19SL England on 21 July 2011 | |
21 Jul 2011 | AD01 | Registered office address changed from 19 Hill Common Hemel Hempstead Hertfordshire HP38JH England on 21 July 2011 | |
20 Jul 2011 | TM01 | Termination of appointment of Michael Hallick as a director | |
19 Jul 2011 | TM01 | Termination of appointment of Michael Hallick as a director | |
13 Jul 2011 | NEWINC |
Incorporation
|