- Company Overview for HRL VENTILATION LTD (09077360)
- Filing history for HRL VENTILATION LTD (09077360)
- People for HRL VENTILATION LTD (09077360)
- Insolvency for HRL VENTILATION LTD (09077360)
- More for HRL VENTILATION LTD (09077360)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Aug 2017 | AD01 | Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU England to The Chapel Bridge Street Driffield YO25 6DA on 29 August 2017 | |
22 Aug 2017 | LIQ02 | Statement of affairs | |
22 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
22 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Colin Stuart Hazell as a person with significant control on 6 April 2016 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
29 Jun 2016 | AD01 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 29 June 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Karl Green as a director on 31 May 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
21 Nov 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 March 2015 | |
09 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-09
|