- Company Overview for HERO SIGNAGE & PRINT LTD (10628748)
- Filing history for HERO SIGNAGE & PRINT LTD (10628748)
- People for HERO SIGNAGE & PRINT LTD (10628748)
- Insolvency for HERO SIGNAGE & PRINT LTD (10628748)
- More for HERO SIGNAGE & PRINT LTD (10628748)
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) |
---|---|---|---|
20 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 September 2021 | |
13 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 September 2020 | |
01 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 September 2019 | |
07 Oct 2018 | AD01 | Registered office address changed from 6 Norris Way Rushden NN10 6BP England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 7 October 2018 | |
03 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2018 | LIQ02 | Statement of affairs | |
03 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2018 | DS01 | Application to strike the company off the register | |
22 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
26 Sep 2017 | AD01 | Registered office address changed from 65 Patenall Way Higham Ferrers Rushden NN10 8PL United Kingdom to 6 Norris Way Rushden NN10 6BP on 26 September 2017 | |
20 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-20
|