Date | Description |
2017-05-05 |
update statutory_documents LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2017 |
2016-05-09 |
update statutory_documents LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2016 |
2016-03-10 |
update statutory_documents NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR |
2016-03-10 |
update statutory_documents COURT ORDER INSOLVENCY:ORDER OF COURT ON THE MATTER OF REPLACEMENT LIQUIDATORS |
2015-04-07 |
delete address 11 MALLARD WAY PRIDE PARK DERBY DE24 8GX |
2015-04-07 |
insert address 4TH FLOOR LEOPOLD STREET WING THE FOUNTAIN PRECINCT SHEFFIELD SOUTH YORKSHIRE S1 2JA |
2015-04-07 |
update company_status Active => Liquidation |
2015-04-07 |
update registered_address |
2015-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2015 FROM
11 MALLARD WAY
PRIDE PARK
DERBY
DE24 8GX |
2015-03-30 |
update statutory_documents STATEMENT OF AFFAIRS/4.19 |
2015-03-30 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2015-03-30 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-25 => 2014-03-25 |
2014-05-07 |
update returns_next_due_date 2014-04-22 => 2015-04-22 |
2014-04-30 |
update statutory_documents 25/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-03-25 => 2013-03-25 |
2013-08-01 |
update returns_next_due_date 2013-04-22 => 2014-04-22 |
2013-07-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-07-24 |
update statutory_documents 25/03/13 FULL LIST |
2013-07-23 |
update statutory_documents FIRST GAZETTE |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
insert company_previous_name HLY DESIGNS LIMITED |
2013-06-24 |
update name HLY DESIGNS LIMITED => EAST MIDLANDS GARDEN DESIGN COMPANY LIMITED |
2013-01-28 |
update statutory_documents COMPANY NAME CHANGED HLY DESIGNS LIMITED
CERTIFICATE ISSUED ON 28/01/13 |
2013-01-28 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-12-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-27 |
update statutory_documents 25/03/12 FULL LIST |
2011-12-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-12 |
update statutory_documents 25/03/11 FULL LIST |
2010-12-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-15 |
update statutory_documents 25/03/10 FULL LIST |
2010-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDWARD HAWLEY / 24/03/2010 |
2009-03-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |