H & E MECHANICAL AND ELECTRICAL LTD
Company number 09554498
- Company Overview for H & E MECHANICAL AND ELECTRICAL LTD (09554498)
- Filing history for H & E MECHANICAL AND ELECTRICAL LTD (09554498)
- People for H & E MECHANICAL AND ELECTRICAL LTD (09554498)
- Charges for H & E MECHANICAL AND ELECTRICAL LTD (09554498)
- Insolvency for H & E MECHANICAL AND ELECTRICAL LTD (09554498)
- More for H & E MECHANICAL AND ELECTRICAL LTD (09554498)
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 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2024 | |
29 Nov 2023 | TM01 | Termination of appointment of Darren Ashley Hardy as a director on 7 November 2023 | |
16 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2023 | |
19 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2022 | |
24 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2021 | |
22 May 2020 | RESOLUTIONS |
Resolutions
|
|
21 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2020 | |
10 Apr 2019 | AD01 | Registered office address changed from Tml House 1a the Anchorage Gosport Hampshire PO12 1LY to Office D Beresford House Town Quay Southampton SO14 2AQ on 10 April 2019 | |
09 Apr 2019 | LIQ02 | Statement of affairs | |
09 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
26 Jan 2019 | PSC02 | Notification of Nucleo Group Limited as a person with significant control on 30 November 2018 | |
26 Jan 2019 | PSC07 | Cessation of Darren Ashley Hardy as a person with significant control on 30 November 2018 | |
26 Jan 2019 | PSC07 | Cessation of Iain Sellstrom as a person with significant control on 30 November 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Iain Sellstrom as a director on 30 November 2018 | |
04 Dec 2018 | SH06 |
Cancellation of shares. Statement of capital on 12 September 2018
|
|
26 Nov 2018 | SH03 | Purchase of own shares. | |
12 Nov 2018 | SH08 | Change of share class name or designation | |
01 Mar 2018 | MR01 | Registration of charge 095544980001, created on 23 February 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
09 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 11 September 2017
|
|
25 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 |