- Company Overview for HK PLANT & COMMERCIALS LIMITED (07983084)
- Filing history for HK PLANT & COMMERCIALS LIMITED (07983084)
- People for HK PLANT & COMMERCIALS LIMITED (07983084)
- Charges for HK PLANT & COMMERCIALS LIMITED (07983084)
- Insolvency for HK PLANT & COMMERCIALS LIMITED (07983084)
- More for HK PLANT & COMMERCIALS LIMITED (07983084)
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 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Jul 2024 | AD01 | Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 18 July 2024 | |
28 Jun 2024 | AD01 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 28 June 2024 | |
23 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2023 | |
12 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2022 | |
02 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2021 | |
17 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2020 | |
21 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2019 | |
01 Nov 2018 | AD01 | Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 1 November 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ to Kendal House 41 Scotland Street Sheffield S3 7BS on 22 August 2018 | |
17 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2018 | LIQ01 | Declaration of solvency | |
18 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
20 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
09 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
18 Nov 2014 | MR01 | Registration of charge 079830840001, created on 28 October 2014 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|