MALCOLM HINDER INDUSTRIAL FLOORING LTD
Status | DISSOLVED |
Company No. | 05927037 |
Category | Private Limited Company |
Incorporated | 06 Sep 2006 |
Age | 17 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 years, 10 months, 1 day |
SUMMARY
MALCOLM HINDER INDUSTRIAL FLOORING LTD is an dissolved private limited company with number 05927037. It was incorporated 17 years, 7 months, 27 days ago, on 06 September 2006 and it was dissolved 4 years, 10 months, 1 day ago, on 02 July 2019. The company address is Unit 2 Railway Court Unit 2 Railway Court, Doncaster, DN4 5FB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-21
Old address: 3 Wood Lea Chase Clifton Manchester M27 6HL
New address: Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 May 2018
Action Date: 15 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 May 2017
Action Date: 15 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-15
Documents
Liquidation voluntary statement of affairs with form attached
Date: 29 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2014
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-06
Officer name: Mr Malcolm Anthony Hinder
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-06
Officer name: Mrs Wendy Hinder
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/09; full list of members
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / wendy hinder / 06/02/2009
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / malcolm hinder / 06/02/2009
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / wendy hinder / 06/02/2009
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / wendy hinder / 06/02/2009
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / malcolm hinder / 06/02/2009
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / wendy hinder / 06/02/2009
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 09 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 09/02/2009 from 2 gore avenue weaste salford greater manchester M5 5NQ
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mrs wendy hinder
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Legacy
Date: 07 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/10/07
Documents
Legacy
Date: 25 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 06/09/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 25 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 25/10/06 from: 290 gidlow lane wigan WN6 7PG
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ADVANCED SECURITY SYSTEMS LIMITED
11 CALLICROFT ROAD,BRISTOL,BS34 5BS
Number: | 04669625 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 FLETCHER PLACE,CHICHESTER,PO20 1JR
Number: | 11159476 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP29840R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
ROOM 3.27,CHESTER HOUSE, 1,LONDON,SW9 6DE
Number: | 05757447 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
207 VALLEY DRIVE,GRAVESEND,DA12 5SG
Number: | 09452951 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC4A 3DW
Number: | 10376909 |
Status: | ACTIVE |
Category: | Private Limited Company |