- Company Overview for THE HOARE PARTNERSHIP LIMITED (01967814)
- Filing history for THE HOARE PARTNERSHIP LIMITED (01967814)
- People for THE HOARE PARTNERSHIP LIMITED (01967814)
- Charges for THE HOARE PARTNERSHIP LIMITED (01967814)
- Insolvency for THE HOARE PARTNERSHIP LIMITED (01967814)
- More for THE HOARE PARTNERSHIP LIMITED (01967814)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2015 | |
22 Jan 2014 | AD01 | Registered office address changed from 23 Stonefield Way Ruislip Middlesex HA4 0YF on 22 January 2014 | |
20 Jan 2014 | 4.70 | Declaration of solvency | |
20 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2013 | MR01 | Registration of charge 019678140008 | |
10 Sep 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
10 Sep 2013 | CH01 | Director's details changed for Keith George Freeman on 10 September 2013 | |
10 Sep 2013 | CH01 | Director's details changed for Viraf Hormasji Gandhi on 10 September 2013 | |
12 Jul 2013 | MR01 | Registration of charge 019678140007 | |
26 Jun 2013 | TM01 | Termination of appointment of Timothy Collier as a director | |
10 Jun 2013 | TM01 | Termination of appointment of Darryl Sinclair as a director | |
20 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 May 2013 | MR01 | Registration of charge 019678140006 | |
10 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 | |
02 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 Nov 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
25 Oct 2012 | TM01 | Termination of appointment of Darryl Sinclair as a director | |
25 Oct 2012 | TM01 | Termination of appointment of Robert Sinclair as a director | |
25 Oct 2012 | TM01 | Termination of appointment of Barry Rivett as a director | |
31 Jul 2012 | AP01 | Appointment of Darryl Robert David Sinclair as a director | |
31 Jul 2012 | AP01 | Appointment of Timothy Mark Collier as a director |