- Company Overview for HEAVY REP GEAR LTD (08013337)
- Filing history for HEAVY REP GEAR LTD (08013337)
- People for HEAVY REP GEAR LTD (08013337)
- Insolvency for HEAVY REP GEAR LTD (08013337)
- More for HEAVY REP GEAR LTD (08013337)
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 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jan 2020 | AD01 | Registered office address changed from 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL to 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL on 13 January 2020 | |
19 Aug 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Aug 2019 | AD01 | Registered office address changed from 15-17 High Street Arcade Cardiff CF10 1BB Wales to 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL on 6 August 2019 | |
05 Aug 2019 | LIQ02 | Statement of affairs | |
05 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
12 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from 140S the Coal Exchange Mount Stuart Square Cardiff CF10 5EB to 15-17 High Street Arcade Cardiff CF10 1BB on 13 October 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2015 | CH01 | Director's details changed for Mr Emyr Lewis on 1 January 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
20 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|