H G REWINDS LIMITED: Filings

  • Overview

    Company NameH G REWINDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08911097
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for H G REWINDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 17, 2020

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 17, 2019

    17 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 251 Cleveland Street Birkenhead CH41 3SB England to The Chancery 58 Spring Gardens Manchester M2 1EW on Jul 13, 2018

    1 pagesAD01

    Statement of affairs

    6 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 18, 2018

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital following an allotment of shares on Oct 24, 2017

    • Capital: GBP 357,501
    9 pagesSH01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Registered office address changed from 80 Caroline Street Birmingham B3 1UP to 251 Cleveland Street Birkenhead CH41 3SB on Oct 11, 2017

    1 pagesAD01

    Termination of appointment of Scott Mark Windsor as a director on Aug 31, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2016

    6 pagesAA

    Confirmation statement made on Feb 25, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 17/01/2017
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 17, 2017

    • Capital: GBP 57,501.0
    7 pagesSH01

    Appointment of Mr Scott Mark Windsor as a director on Jan 17, 2017

    2 pagesAP01

    Total exemption small company accounts made up to Oct 31, 2015

    5 pagesAA

    Annual return made up to Feb 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2016

    Statement of capital on Mar 03, 2016

    • Capital: GBP 52,500
    SH01

    Statement of capital following an allotment of shares on Oct 21, 2015

    • Capital: GBP 52,500
    6 pagesSH01

    Satisfaction of charge 089110970001 in full

    1 pagesMR04

    Registration of charge 089110970004, created on Oct 21, 2015

    43 pagesMR01

    Registration of charge 089110970005, created on Oct 21, 2015

    47 pagesMR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0