- Company Overview for HIS GRACE LIMITED (09131973)
- Filing history for HIS GRACE LIMITED (09131973)
- People for HIS GRACE LIMITED (09131973)
- Insolvency for HIS GRACE LIMITED (09131973)
- More for HIS GRACE LIMITED (09131973)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2022 | |
26 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2021 | |
19 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2020 | |
17 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2019 | |
11 Apr 2018 | LIQ02 | Statement of affairs | |
11 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2018 | AD01 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR to Regency House 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR on 15 March 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from 10 the Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD to Regency House 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR on 9 March 2018 | |
24 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
05 Jun 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
08 Oct 2015 | AA01 | Previous accounting period extended from 31 July 2015 to 31 August 2015 | |
08 Oct 2015 | CH01 | Director's details changed for Mrs Samantha Caroline Kenwright on 1 August 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from 26 Garthland Drive Barnet Hertfordshire EN5 3AZ United Kingdom to 10 the Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD on 8 October 2015 | |
15 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-15
|