H & V SOLUTIONS LIMITED

Company Documents

DateDescription
24/01/2424 January 2024 Final Gazette dissolved following liquidation

View Document

24/01/2424 January 2024 Final Gazette dissolved following liquidation

View Document

26/10/2326 October 2023 Liquidators' statement of receipts and payments to 2021-05-02

View Document

24/10/2324 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
1A THE WOOL MARKET DYER STREET
CIRENCESTER
GLOUCESTERSHIRE
GL7 2PR

View Document

02/09/132 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2013

View Document

30/11/1230 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2012

View Document

19/10/1219 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2010

View Document

19/10/1219 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2012

View Document

19/10/1219 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2011

View Document

19/10/1219 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2011

View Document

19/10/1219 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2010

View Document

19/02/1019 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2009

View Document

06/06/096 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2009

View Document

11/12/0811 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2008

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM
C/O GLAISTER JONES & CO PEAR
TREE COTTAGE WADHAM CLOSE
THE GREEN SOUTHROP LECHLADE
GLOUCESTERSHIRE
GL7 3PB

View Document

05/06/085 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2008

View Document

20/06/0720 June 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM:
20 SOHO MILLS ESTATE
WOOBURN GREEN
BUCKINGHAMSHIRE
HP10 0PF

View Document

08/06/078 June 2007 STATEMENT OF AFFAIRS

View Document

08/06/078 June 2007 APPOINTMENT OF LIQUIDATOR

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM:
CHURCHMILL HOUSE
OCKFORD ROAD
GODALMING
SURREY GU7 1QY

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/04/0512 April 2005 AUDITOR'S RESIGNATION

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM:
85 HIGH STREET
CHESHAM
BUCKINGHAMSHIRE HP5 1DE

View Document

07/11/027 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM:
12-15 HANGER GREEN
LONDON
W5 3AY

View Document

13/11/0113 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

10/11/9910 November 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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