HIMOR (PRESTON) LIMITED

05831867
CARRINGTON BUSINESS PARK MANCHESTER ROAD CARRINGTON MANCHESTER M31 4DD

Documents

Documents
Date Category Description Pages
20 Mar 2018 gazette Gazette Dissolved Voluntary 1 Buy now
09 Sep 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
15 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
04 Aug 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Jul 2017 capital Return of Allotment of shares 4 Buy now
31 Jul 2017 resolution Resolution 1 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2017 accounts Annual Accounts 9 Buy now
20 Jun 2016 annual-return Annual Return 4 Buy now
28 Jan 2016 accounts Annual Accounts 12 Buy now
28 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2015 annual-return Annual Return 4 Buy now
16 Apr 2015 accounts Annual Accounts 13 Buy now
02 Jun 2014 annual-return Annual Return 4 Buy now
20 Mar 2014 accounts Annual Accounts 15 Buy now
28 Jun 2013 annual-return Annual Return 4 Buy now
07 Mar 2013 accounts Annual Accounts 15 Buy now
19 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jul 2012 annual-return Annual Return 4 Buy now
02 Mar 2012 accounts Annual Accounts 15 Buy now
12 Jul 2011 miscellaneous Miscellaneous 1 Buy now
27 Jun 2011 annual-return Annual Return 4 Buy now
24 Jun 2011 officers Change of particulars for secretary (Mark Booth) 1 Buy now
17 May 2011 change-of-name Certificate Change Of Name Company 2 Buy now
17 May 2011 change-of-name Change Of Name Notice 2 Buy now
04 Mar 2011 accounts Annual Accounts 7 Buy now
25 Jun 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Jun 2010 annual-return Annual Return 5 Buy now
19 May 2010 officers Appointment of director (Mr William Ainscough) 2 Buy now
23 Apr 2010 officers Change of particulars for director (William Francis Ainscough) 2 Buy now
18 Mar 2010 accounts Annual Accounts 7 Buy now
20 Sep 2009 miscellaneous Miscellaneous 1 Buy now
17 Jul 2009 accounts Annual Accounts 7 Buy now
03 Jul 2009 address Registered office changed on 03/07/2009 from 43 skull house lane appley bridge wigan lancashire WN6 9DR 1 Buy now
25 Jun 2009 annual-return Return made up to 30/05/09; full list of members 3 Buy now
04 Jun 2008 annual-return Return made up to 30/05/08; full list of members 3 Buy now
06 Feb 2008 accounts Annual Accounts 7 Buy now
25 Jan 2008 officers Director's particulars changed 1 Buy now
26 Sep 2007 officers Secretary's particulars changed 1 Buy now
15 Jun 2007 annual-return Return made up to 30/05/07; full list of members 2 Buy now
15 Jun 2007 officers Director's particulars changed 1 Buy now
29 May 2007 officers Secretary's particulars changed 1 Buy now
26 Feb 2007 accounts Annual Accounts 6 Buy now
14 Feb 2007 accounts Accounting reference date shortened from 31/05/07 to 30/09/06 1 Buy now
12 Jan 2007 capital Ad 28/07/06--------- £ si 499999@1=499999 £ ic 1/500000 3 Buy now
12 Jan 2007 resolution Resolution 1 Buy now
12 Jan 2007 capital Nc inc already adjusted 28/07/06 1 Buy now
12 Jan 2007 resolution Resolution 1 Buy now
12 Dec 2006 officers New secretary appointed 2 Buy now
12 Dec 2006 officers Secretary resigned;director resigned 1 Buy now
05 Sep 2006 address Registered office changed on 05/09/06 from: court block, alexandra park st. Helens merseyside WA10 3TT 1 Buy now
02 Aug 2006 mortgage Particulars of mortgage/charge 4 Buy now
23 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
30 May 2006 incorporation Incorporation Company 17 Buy now