- Company Overview for HISTON BEARINGS & JOINTS LTD (08363172)
- Filing history for HISTON BEARINGS & JOINTS LTD (08363172)
- People for HISTON BEARINGS & JOINTS LTD (08363172)
- Insolvency for HISTON BEARINGS & JOINTS LTD (08363172)
- More for HISTON BEARINGS & JOINTS LTD (08363172)
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) |
---|---|---|---|
03 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 May 2019 | LIQ01 | Declaration of solvency | |
13 May 2019 | AD01 | Registered office address changed from 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 13 May 2019 | |
10 May 2019 | 600 | Appointment of a voluntary liquidator | |
10 May 2019 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Paola Rossi as a director on 15 April 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Alessia Janet Casuscelli as a director on 15 April 2019 | |
15 Apr 2019 | PSC07 | Cessation of Paola Rossi as a person with significant control on 28 February 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
03 May 2018 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2018 | SH08 | Change of share class name or designation | |
22 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 May 2017 | CH01 | Director's details changed for Ms Alessia Janet Casuscelli on 2 May 2017 | |
02 May 2017 | CH01 | Director's details changed for Ms Alessia Janet Casuscelli on 2 May 2017 | |
02 May 2017 | AD01 | Registered office address changed from 2 Beacon End Courtyard London Road Stanway Colchester Essex CO3 0NU to 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD on 2 May 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
15 Nov 2016 | AP01 | Appointment of Ms Alessia Janet Casuscelli as a director on 15 November 2016 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Mar 2016 | AP01 | Appointment of Dr Carmelo Ottavio Casuscelli as a director on 22 March 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Alessia Janet Casuscelli as a director on 22 March 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|