- Company Overview for HIMACHAL LTD (09377870)
- Filing history for HIMACHAL LTD (09377870)
- People for HIMACHAL LTD (09377870)
- Charges for HIMACHAL LTD (09377870)
- Insolvency for HIMACHAL LTD (09377870)
- More for HIMACHAL LTD (09377870)
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) |
---|---|---|---|
22 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 March 2022 | |
25 May 2021 | AD01 | Registered office address changed from Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG to The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS on 25 May 2021 | |
11 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 March 2021 | |
21 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 March 2020 | |
09 Apr 2019 | AD01 | Registered office address changed from Chapel Farm Main Street Flawith York North Yorkshire YO61 1SF England to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on 9 April 2019 | |
05 Apr 2019 | LIQ02 | Statement of affairs | |
05 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2019 | AD01 | Registered office address changed from 5 Holt Business Park Widow Hill Road Burnley Lancashire BB10 2TN England to Chapel Farm Main Street Flawith York North Yorkshire YO61 1SF on 2 January 2019 | |
16 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
04 Jun 2018 | MR01 | Registration of charge 093778700001, created on 14 May 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates | |
10 Jan 2018 | PSC01 | Notification of Catherine Susan White as a person with significant control on 8 January 2017 | |
13 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 May 2016 | AD01 | Registered office address changed from 29 Kenyon Road Nelson Lancashire BB9 5SP United Kingdom to 5 Holt Business Park Widow Hill Road Burnley Lancashire BB10 2TN on 3 May 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
16 Nov 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
11 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 19 October 2015
|
|
03 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2015 | SH08 | Change of share class name or designation | |
03 Nov 2015 | SH02 | Sub-division of shares on 1 October 2015 |