- Company Overview for HOUSELEY ESTATES LIMITED (00297404)
- Filing history for HOUSELEY ESTATES LIMITED (00297404)
- People for HOUSELEY ESTATES LIMITED (00297404)
- Charges for HOUSELEY ESTATES LIMITED (00297404)
- Insolvency for HOUSELEY ESTATES LIMITED (00297404)
- More for HOUSELEY ESTATES LIMITED (00297404)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2020 | |
27 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2019 | |
24 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2018 | |
13 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2017 | |
26 Apr 2016 | AD01 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 | |
07 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2016 | |
26 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2015 | |
06 Mar 2015 | CH04 | Secretary's details changed for E L Services Limited on 10 February 2015 | |
25 Feb 2015 | CH01 | Director's details changed for Ms Dianne Muriel Levinson on 25 February 2015 | |
28 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2014 | |
04 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
15 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2013 | |
21 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2012 | |
02 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
02 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 | |
18 Feb 2011 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR on 18 February 2011 | |
06 Sep 2010 | AR01 |
Annual return made up to 22 August 2010 with full list of shareholders
Statement of capital on 2010-09-06
|
|
25 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
04 Sep 2009 | 363a | Return made up to 22/08/09; full list of members | |
01 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |