- Company Overview for HINTON PROPERTIES (OXFORD) LIMITED (09471807)
- Filing history for HINTON PROPERTIES (OXFORD) LIMITED (09471807)
- People for HINTON PROPERTIES (OXFORD) LIMITED (09471807)
- Insolvency for HINTON PROPERTIES (OXFORD) LIMITED (09471807)
- More for HINTON PROPERTIES (OXFORD) LIMITED (09471807)
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) |
---|---|---|---|
21 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2018 | |
05 Jan 2019 | AD01 | Registered office address changed from Europa House 72-74 Northwood Street Birmingham B3 1TT to Balwins Restructuring and Insolvency 6th Floor Bank House 8 Cherry Street Birmingham B2 5AL on 5 January 2019 | |
11 Jan 2018 | AD01 | Registered office address changed from The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB England to Europa House 72-74 Northwood Street Birmingham B3 1TT on 11 January 2018 | |
09 Jan 2018 | LIQ01 | Declaration of solvency | |
09 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | AP01 | Appointment of Mrs Hayley Louise Hinton as a director on 21 October 2015 | |
05 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-05
|