- Company Overview for 650 HOURS LTD (07579779)
- Filing history for 650 HOURS LTD (07579779)
- People for 650 HOURS LTD (07579779)
- Insolvency for 650 HOURS LTD (07579779)
- More for 650 HOURS LTD (07579779)
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) |
---|---|---|---|
19 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2019 | AD01 | Registered office address changed from 24 Granville Terrace Guiseley Leeds LS20 9DY England to Booth & Co Coopers House Intake Lane Ossett` WF5 0RG on 18 July 2019 | |
25 Jun 2019 | LIQ02 | Statement of affairs | |
25 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
29 Sep 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
19 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from 74-76 6th Floor, Abbey House 74-76 st John Street London EC1M 4DZ to 24 Granville Terrace Guiseley Leeds LS20 9DY on 19 December 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Nigel Paul Bridges as a director on 26 April 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Michael Anthony Townend as a director on 26 April 2016 | |
28 Mar 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Nigel Paul Bridges as a director on 1 January 2013 | |
02 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | CH01 | Director's details changed for Mr Michael Anthony Townend on 31 March 2014 | |
02 Apr 2014 | CH01 | Director's details changed for Mr Stewart Lawrence Boutcher on 31 March 2014 | |
27 Jan 2014 | AD01 | Registered office address changed from 24 Granville Terrace Guiseley West Yorkshire LS20 9DY England on 27 January 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |