Download leads from Nexok and grow your business. Find out more

K P Hacking And Sons Limited

Documents

Total Documents45
Total Pages228

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off
19 March 2019First Gazette notice for voluntary strike-off
11 March 2019Application to strike the company off the register
27 June 2018Confirmation statement made on 16 April 2018 with updates
22 June 2018Registered office address changed from Unit 9, Hollins Grove Mill Hollins Grove Street Darwen Lancashire BB3 1HG England to Hill Crest Market Street Humbleton Lancashire FY6 9AS on 22 June 2018
22 June 2018Director's details changed for Mr Kenneth Paul Hacking on 22 June 2018
19 January 2018Micro company accounts made up to 30 April 2017
19 January 2018Micro company accounts made up to 30 April 2017
22 July 2017Compulsory strike-off action has been discontinued
22 July 2017Compulsory strike-off action has been discontinued
20 July 2017Confirmation statement made on 16 April 2017 with updates
20 July 2017Confirmation statement made on 16 April 2017 with updates
11 July 2017First Gazette notice for compulsory strike-off
11 July 2017First Gazette notice for compulsory strike-off
9 January 2017Total exemption small company accounts made up to 30 April 2016
9 January 2017Total exemption small company accounts made up to 30 April 2016
14 June 2016Director's details changed for Mr Kenneth Paul Hacking on 14 June 2016
14 June 2016Director's details changed for Mr Kenneth Paul Hacking on 14 June 2016
14 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 25,000
14 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 25,000
14 June 2016Director's details changed for Mr Kenneth Paul Hacking on 14 June 2016
14 June 2016Director's details changed for Mr Kenneth Paul Hacking on 14 June 2016
6 April 2016Registered office address changed from The Old Vicarage Chatterton Road Ramsbottom Bury Lancashire BL0 0PQ England to Unit 9, Hollins Grove Mill Hollins Grove Street Darwen Lancashire BB3 1HG on 6 April 2016
6 April 2016Registered office address changed from The Old Vicarage Chatterton Road Ramsbottom Bury Lancashire BL0 0PQ England to Unit 9, Hollins Grove Mill Hollins Grove Street Darwen Lancashire BB3 1HG on 6 April 2016
28 January 2016Total exemption small company accounts made up to 30 April 2015
28 January 2016Total exemption small company accounts made up to 30 April 2015
25 January 2016Company name changed the green group energy saving installations LTD\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-21
25 January 2016Company name changed the green group energy saving installations LTD\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-21
7 January 2016Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancs BL0 9HX to The Old Vicarage Chatterton Road Ramsbottom Bury Lancashire BL0 0PQ on 7 January 2016
7 January 2016Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancs BL0 9HX to The Old Vicarage Chatterton Road Ramsbottom Bury Lancashire BL0 0PQ on 7 January 2016
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 25,000
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 25,000
14 January 2015Total exemption small company accounts made up to 30 April 2014
14 January 2015Total exemption small company accounts made up to 30 April 2014
27 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 25,000
27 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 25,000
11 March 2014Registration of charge 084917390001
11 March 2014Registration of charge 084917390001
30 April 2013Company name changed gg energy saving installations LTD\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
30 April 2013Change of name notice
30 April 2013Company name changed gg energy saving installations LTD\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
30 April 2013Change of name notice
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed