- Company Overview for HATHAWAY CAR WASH LTD (08286488)
- Filing history for HATHAWAY CAR WASH LTD (08286488)
- People for HATHAWAY CAR WASH LTD (08286488)
- More for HATHAWAY CAR WASH LTD (08286488)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2016 | AA01 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 | |
09 Mar 2016 | CERTNM |
Company name changed little hamlets soft play LIMITED\certificate issued on 09/03/16
|
|
09 Mar 2016 | AP01 | Appointment of Mr Jacques Tredoux as a director on 8 March 2016 | |
08 Mar 2016 | TM01 | Termination of appointment of Matthew Lee Rimmer as a director on 8 March 2016 | |
08 Mar 2016 | TM02 | Termination of appointment of Brian Daniel Higgins as a secretary on 8 March 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
28 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
08 Jun 2015 | CH03 | Secretary's details changed for Mr Brian Daniel Higgins on 8 June 2015 | |
13 Mar 2015 | CH03 | Secretary's details changed for Mr Brian Daniel Higgins on 13 March 2015 | |
14 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
21 Jul 2014 | AA | Accounts made up to 30 November 2013 | |
29 May 2014 | AP03 | Appointment of Mr Brian Daniel Higgins as a secretary on 29 May 2014 | |
29 May 2014 | TM02 | Termination of appointment of Network Secretarial Services Limited as a secretary on 29 May 2014 | |
28 May 2014 | TM01 | Termination of appointment of Ian Brian Lumsden as a director on 28 May 2014 | |
28 May 2014 | TM01 | Termination of appointment of Brian Daniel Higgins as a director on 28 May 2014 | |
28 May 2014 | TM01 | Termination of appointment of Ian Brinsley Andrews as a director on 28 May 2014 | |
28 May 2014 | AP01 | Appointment of Mr Matthew Lee Rimmer as a director on 28 May 2014 | |
28 May 2014 | CERTNM |
Company name changed hadley residential property seven LIMITED\certificate issued on 28/05/14
|
|
21 Nov 2013 | AR01 | Annual return made up to 8 November 2013 with full list of shareholders | |
04 Nov 2013 | CH04 | Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 | |
23 Oct 2013 | CH04 | Secretary's details changed for Network Secretarial Service Limited on 23 October 2013 | |
22 Oct 2013 | AP01 | Appointment of Mr Ian Brinsley Andrews as a director on 18 October 2013 | |
21 Oct 2013 | TM01 | Termination of appointment of a director |