NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME, London Gazette, 19 December 2012
NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME, London Gazette, 19 December 2012
HADLEY MILLSTONE LIMITED, London Gazette, 13 February 2013
Appointment of Liquidators, London Gazette, 13 February 2013
HADLEY MILLSTONE LIMITED, London Gazette, 13 February 2013
HORRINGFORD MOVE MANAGEMENT LIMITED, London Gazette, 24 April 2013
Appointment of Liquidators, London Gazette, 16 May 2013
HADLEY TRANSPORT LIMITED (Company Number 00528868) A & N REMOVALS LIMITED (Company Number 00964070) HORRINGFORD MOVE MANAGEMENT LIMITED (..., London Gazette, 29 December 2014
Filing Date | Title | Description | ||
---|---|---|---|---|
2015-06-18 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved via compulsory strike-off | details | |
2015-04-13 | Filing dated 13 April 2015 | Liquidators statement of receipts and payments to 2015-02-06 | details | |
2015-03-18 | Filing dated 18 March 2015 | Return of final meeting in a creditors' voluntary winding up | details | |
2015-03-18 | Filing dated 18 March 2015 | Liquidators statement of receipts and payments to 2015-02-27 | details | |
2014-03-27 | Filing dated 27 March 2014 | Liquidators statement of receipts and payments to 2014-02-06 | details | |
2013-06-13 | Filing dated 13 June 2013 | Statement of affairs with form 4.18 | details | |
2013-02-14 | Change of registered office address | Registered office address changed from Unit 10 Drury Way Industrial Estate Laxcon Close London NW10 0TG United Kingdom on 2013-02-14 | details | |
2013-02-13 | Filing dated 13 February 2013 | Declaration of solvency | details | |
2013-02-13 | Filing dated 13 February 2013 | Resolutions | details | |
2013-02-13 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2012-07-19 | Annual Return | Annual return made up to 2012-07-16 with full list of shareholders | details | |
2012-05-09 | Annual Accounts | Accounts for a dormant company made up to 2011-09-30 | details | |
2011-07-25 | Annual Return | Annual return made up to 2011-07-16 with full list of shareholders | details | |
2011-01-04 | Annual Accounts | Accounts for a dormant company made up to 2010-09-30 | details | |
2010-07-28 | Annual Accounts | Total exemption full accounts made up to 2009-09-30 | details | |
2010-07-21 | Change of director's details | Director's details changed for Mr Timothy Paul Romer on 2010-06-07 | details | |
2010-07-20 | Annual Return | Annual return made up to 2010-07-16 with full list of shareholders | details | |
2010-01-11 | Change of director's details | Director's details changed for Mr Yogesh Mehta on 2009-10-02 | details | |
2010-01-11 | Change of director's details | Director's details changed for Mr Timothy Paul Romer on 2009-10-02 | details | |
2009-10-22 | Termination of appointment of secretary | Termination of appointment of Southbury Secretaries Limited as a secretary | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
52.10/3 | Operation of warehousing and storage facilities for land transport activities of division 49 | UK SIC Classification 2007 | details |