- Company Overview for HOOTON DETAILING LIMITED (10065747)
- Filing history for HOOTON DETAILING LIMITED (10065747)
- People for HOOTON DETAILING LIMITED (10065747)
- Insolvency for HOOTON DETAILING LIMITED (10065747)
- More for HOOTON DETAILING LIMITED (10065747)
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) |
---|---|---|---|
02 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Sep 2020 | AD01 | Registered office address changed from 36 Chester Road Childer Thornton Ellesmere Port CH66 1QJ England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2 September 2020 | |
24 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
24 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2020 | LIQ02 | Statement of affairs | |
28 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Sep 2018 | RT01 | Administrative restoration application | |
08 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
24 Aug 2016 | CH01 | Director's details changed for Miss Jenica Draghici on 7 April 2016 | |
16 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-16
|