HOUGHTON HOUSE AGGREGATES LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/10/1025 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/07/105 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2010

View Document

29/04/1029 April 2010 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

16/06/0916 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/06/2009

View Document

08/06/098 June 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

19/03/0919 March 2009 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

14/03/0914 March 2009 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

14/01/0914 January 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

14/01/0914 January 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

17/12/0817 December 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 6 ELLERBECK VIEW ADLINGTON CHORLEY LANCASHIRE PR7 4DL

View Document

12/11/0812 November 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/07/088 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

09/06/079 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 COMPANY NAME CHANGED HOUGHTON HOUSE TRANSPORT LIMITED CERTIFICATE ISSUED ON 25/02/03

View Document

15/06/0215 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/9913 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/07/9722 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 RETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996

View Document

01/07/961 July 1996 ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/12/96

View Document

01/07/961 July 1996

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

17/10/9517 October 1995

View Document

17/10/9517 October 1995 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 COMPANY NAME CHANGED ASHBURNS OF ADLINGTON LIMITED CERTIFICATE ISSUED ON 27/09/95

View Document

06/01/956 January 1995 COMPANY NAME CHANGED INCASOL LIMITED CERTIFICATE ISSUED ON 09/01/95

View Document

06/01/956 January 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/01/95

View Document

22/08/9422 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

22/08/9422 August 1994 REGISTERED OFFICE CHANGED ON 22/08/94 FROM: ROOM 404, 4TH FLOOR COTTON EXCHANGE BUILDING OLD HALL STREET LIVERPOOL, MERSEYSIDE L3 9LQ

View Document

22/08/9422 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9426 May 1994 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company