H G REWINDS LIMITED: Filings
Overview
| Company Name | H G REWINDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08911097 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for H G REWINDS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jun 17, 2020 | 18 pages | LIQ03 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jun 17, 2019 | 17 pages | LIQ03 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Statement of affairs | 6 pages | LIQ02 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 24, 2017
| 9 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from 80 Caroline Street Birmingham B3 1UP to 251 Cleveland Street Birkenhead CH41 3SB on Oct 11, 2017 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Scott Mark Windsor as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 25, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 17, 2017
| 7 pages | SH01 | ||||||||||||||||||
Appointment of Mr Scott Mark Windsor as a director on Jan 17, 2017 | 2 pages | AP01 | ||||||||||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Feb 25, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 21, 2015
| 6 pages | SH01 | ||||||||||||||||||
Satisfaction of charge 089110970001 in full | 1 pages | MR04 | ||||||||||||||||||
Registration of charge 089110970004, created on Oct 21, 2015 | 43 pages | MR01 | ||||||||||||||||||
Registration of charge 089110970005, created on Oct 21, 2015 | 47 pages | MR01 | ||||||||||||||||||
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