- Company Overview for ONE HOUR LIMITED (09753772)
- Filing history for ONE HOUR LIMITED (09753772)
- People for ONE HOUR LIMITED (09753772)
- Charges for ONE HOUR LIMITED (09753772)
- Insolvency for ONE HOUR LIMITED (09753772)
- More for ONE HOUR LIMITED (09753772)
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) |
---|---|---|---|
16 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Nov 2017 | AD01 | Registered office address changed from 81a Town Street Armley Leeds LS12 3HD England to Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 27 November 2017 | |
21 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2017 | LIQ01 | Declaration of solvency | |
01 Nov 2017 | TM01 | Termination of appointment of Naomi Joanna Pollock as a director on 1 November 2017 | |
18 Sep 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 27 August 2017 with updates | |
20 Mar 2017 | AP01 | Appointment of Mrs Naomi Joanna Pollock as a director on 20 March 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Nov 2016 | MR01 | Registration of charge 097537720001, created on 16 November 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
04 May 2016 | AD01 | Registered office address changed from 68 Coach Road Outwood Wakefield WF1 3ED England to 81a Town Street Armley Leeds LS12 3HD on 4 May 2016 | |
08 Mar 2016 | AA01 | Current accounting period shortened from 31 August 2016 to 30 April 2016 | |
28 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-28
|