HINGS GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Registered office address changed from 17 Culley Court Orton Southgate Peterborough PE2 6XD England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2025-01-15 |
13/01/2513 January 2025 | Statement of affairs |
13/01/2513 January 2025 | Resolutions |
13/01/2513 January 2025 | Appointment of a voluntary liquidator |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-09 with updates |
26/06/2426 June 2024 | Registered office address changed from 17 17 Culley Court Bakewell Business Park, Orton Southgate Peterborough PE2 6XD England to 17 Culley Court Orton Southgate Peterborough PE2 6XD on 2024-06-26 |
19/06/2419 June 2024 | Satisfaction of charge 055162650001 in full |
19/06/2419 June 2024 | Registered office address changed from Edge House 21 Culley Court Bakewell Business Park, Orton Southgate Peterborough PE2 6XD England to 17 17 Culley Court Bakewell Business Park, Orton Southgate Peterborough PE2 6XD on 2024-06-19 |
31/12/2331 December 2023 | Sub-division of shares on 2023-12-06 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-09 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/2114 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES |
11/06/2011 June 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/12/189 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
01/05/181 May 2018 | DIRECTOR APPOINTED MR OWEN JENKINS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | REGISTERED OFFICE CHANGED ON 19/12/2017 FROM MUSE HOUSE NEWARK ROAD PETERBOROUGH PE1 5YD |
19/12/1719 December 2017 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW HAWKES / 18/12/2017 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
23/08/1723 August 2017 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW HAWKES / 23/08/2017 |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/10/165 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 055162650001 |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, NO UPDATES |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/10/1514 October 2015 | Annual return made up to 22 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM C/O JDB ACCOUNTANTS EVENTUS SUNDERLAND ROAD, NORTHFIELDS INDUSTRIAL ESTATE MARKET DEEPING PETERBOROUGH PE6 8FD |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
08/09/148 September 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/11/1326 November 2013 | DISS40 (DISS40(SOAD)) |
25/11/1325 November 2013 | Annual return made up to 22 July 2013 with full list of shareholders |
25/11/1325 November 2013 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM UNIT 5 EVENTUS SUNDERLAND ROAD MARKET DEEPING PETERBOROUGH CAMBRIDGESHIRE PE6 8FD |
19/11/1319 November 2013 | FIRST GAZETTE |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/06/1313 June 2013 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 16A STOWGATE DEEPING ST JAMES PETERBOROUGH CAMBRIDGESHIRE PE6 8RW |
30/05/1330 May 2013 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 367 EASTFIELD ROAD PETERBOROUGH PE1 4RD |
30/05/1330 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN HINGS |
30/05/1330 May 2013 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE HINGS |
30/05/1330 May 2013 | DIRECTOR APPOINTED MR MATTHEW HAWKES |
30/05/1330 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HINGS |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/01/138 January 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
08/08/128 August 2012 | Annual return made up to 22 July 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/08/1115 August 2011 | Annual return made up to 22 July 2011 with full list of shareholders |
31/03/1131 March 2011 | DIRECTOR APPOINTED MRS JACQUELINE HINGS |
25/02/1125 February 2011 | CURREXT FROM 30/09/2010 TO 31/03/2011 |
09/08/109 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARY ALLEN / 18/01/2010 |
09/08/109 August 2010 | Annual return made up to 22 July 2010 with full list of shareholders |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE HINGS / 22/07/2010 |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
06/08/096 August 2009 | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HINGS / 30/09/2008 |
13/10/0813 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ALLEN / 30/09/2008 |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
09/08/079 August 2007 | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
27/10/0627 October 2006 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06 |
09/08/069 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
09/08/069 August 2006 | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS |
08/08/068 August 2006 | SECRETARY'S PARTICULARS CHANGED |
17/08/0517 August 2005 | NEW SECRETARY APPOINTED |
17/08/0517 August 2005 | NEW DIRECTOR APPOINTED |
25/07/0525 July 2005 | SECRETARY RESIGNED |
25/07/0525 July 2005 | DIRECTOR RESIGNED |
22/07/0522 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HINGS GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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