- Company Overview for JHP REALISATIONS LIMITED (00579939)
- Filing history for JHP REALISATIONS LIMITED (00579939)
- People for JHP REALISATIONS LIMITED (00579939)
- Charges for JHP REALISATIONS LIMITED (00579939)
- Insolvency for JHP REALISATIONS LIMITED (00579939)
- More for JHP REALISATIONS LIMITED (00579939)
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) |
---|---|---|---|
12 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2018 | |
03 May 2017 | RESOLUTIONS |
Resolutions
|
|
03 May 2017 | CONNOT | Change of name notice | |
23 Mar 2017 | AD01 | Registered office address changed from C/O Mr Christopher Heyer Treetops Southdown Road Woldingham Caterham Surrey CR3 7DP England to Rsm Restructuring Advisory Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 23 March 2017 | |
20 Mar 2017 | 4.70 | Declaration of solvency | |
20 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2017 | MR04 | Satisfaction of charge 6 in full | |
26 Jan 2017 | MR04 | Satisfaction of charge 7 in full | |
07 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
12 May 2016 | AD01 | Registered office address changed from 14 Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Mr Christopher Heyer Treetops Southdown Road Woldingham Caterham Surrey CR3 7DP on 12 May 2016 | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
24 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
09 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
19 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
26 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
07 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
08 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
08 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |