Advanced company searchLink opens in new window

HIS GRACE LIMITED

Company number 09131973

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-22
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
  • GBP 10
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
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted