- Company Overview for H.R.D.ESTATES LIMITED (00587930)
- Filing history for H.R.D.ESTATES LIMITED (00587930)
- People for H.R.D.ESTATES LIMITED (00587930)
- Charges for H.R.D.ESTATES LIMITED (00587930)
- More for H.R.D.ESTATES LIMITED (00587930)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2014 | DS01 | Application to strike the company off the register | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 June 2014 | |
19 Jun 2014 | MR04 | Satisfaction of charge 6 in full | |
19 Jun 2014 | MR04 | Satisfaction of charge 12 in full | |
24 Jan 2014 | MR04 | Satisfaction of charge 13 in full | |
11 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
11 Nov 2013 | CH01 | Director's details changed for Mark David Andrew Kingston-Schleider on 31 October 2013 | |
11 Nov 2013 | CH01 | Director's details changed for Mrs Gaynor Elizabeth Verna Kingston on 31 October 2013 | |
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Jun 2013 | MR04 | Satisfaction of charge 9 in full | |
28 Jun 2013 | MR04 | Satisfaction of charge 11 in full | |
14 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
14 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
14 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
14 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
14 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
13 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
13 Nov 2012 | CH01 | Director's details changed for Katherine Alice David on 30 November 2011 | |
12 Nov 2012 | CH01 | Director's details changed for Mr Keith David Tuson on 30 May 2012 |