Advanced company searchLink opens in new window

HIMACHAL LTD

Company number 09377870

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-19
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
  • GBP 93,620
16 Nov 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 01/10/2015
11 Nov 2015 SH01 Statement of capital following an allotment of shares on 19 October 2015
  • GBP 100
03 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
03 Nov 2015 SH08 Change of share class name or designation
03 Nov 2015 SH02 Sub-division of shares on 1 October 2015