- Company Overview for SEW QUICK MERRY HILL LIMITED (08412525)
- Filing history for SEW QUICK MERRY HILL LIMITED (08412525)
- People for SEW QUICK MERRY HILL LIMITED (08412525)
- Insolvency for SEW QUICK MERRY HILL LIMITED (08412525)
- More for SEW QUICK MERRY HILL LIMITED (08412525)
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 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 July 2018 | |
07 Aug 2017 | AD01 | Registered office address changed from Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT to 79 Caroline Street Birmingham B3 1UP on 7 August 2017 | |
03 Aug 2017 | LIQ02 | Statement of affairs | |
03 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
22 May 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
21 May 2014 | CH01 | Director's details changed for Mr Paul John Hyde on 20 February 2013 | |
20 Feb 2013 | NEWINC |
Incorporation
|