- Company Overview for HINDSIGHT COMMUNICATIONS LIMITED (07924479)
- Filing history for HINDSIGHT COMMUNICATIONS LIMITED (07924479)
- People for HINDSIGHT COMMUNICATIONS LIMITED (07924479)
- Insolvency for HINDSIGHT COMMUNICATIONS LIMITED (07924479)
- More for HINDSIGHT COMMUNICATIONS LIMITED (07924479)
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) |
---|---|---|---|
19 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2024 | |
21 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2023 | |
30 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2022 | |
28 Feb 2022 | LIQ10 | Removal of liquidator by court order | |
22 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2021 | |
02 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2021 | LIQ MISC | Insolvency:secretary of state release of liquidator | |
28 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2020 | |
17 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2019 | |
25 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2018 | |
28 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2017 | |
29 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2016 | |
18 Aug 2015 | AD01 | Registered office address changed from 5th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ to 40a Station Road Upminster RM14 2TR on 18 August 2015 | |
18 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
18 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
16 Jun 2014 | CH01 | Director's details changed for Mrs Julie Ann Hinds on 16 June 2014 | |
16 Jun 2014 | AD01 | Registered office address changed from Kenton House Oxford Street Moreton in Marsh GL56 0LA on 16 June 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
26 Jan 2012 | NEWINC |
Incorporation
|