- Company Overview for HART & LONG PROPERTY DEVELOPMENTS LIMITED (02220733)
- Filing history for HART & LONG PROPERTY DEVELOPMENTS LIMITED (02220733)
- People for HART & LONG PROPERTY DEVELOPMENTS LIMITED (02220733)
- Charges for HART & LONG PROPERTY DEVELOPMENTS LIMITED (02220733)
- More for HART & LONG PROPERTY DEVELOPMENTS LIMITED (02220733)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2019 | DS01 | Application to strike the company off the register | |
01 Feb 2019 | MR04 | Satisfaction of charge 3 in full | |
01 Feb 2019 | MR04 | Satisfaction of charge 6 in full | |
01 Feb 2019 | MR04 | Satisfaction of charge 9 in full | |
01 Feb 2019 | MR04 | Satisfaction of charge 7 in full | |
01 Feb 2019 | MR04 | Satisfaction of charge 8 in full | |
01 Feb 2019 | MR04 | Satisfaction of charge 10 in full | |
01 Feb 2019 | MR04 | Satisfaction of charge 12 in full | |
01 Feb 2019 | MR04 | Satisfaction of charge 11 in full | |
01 Feb 2019 | MR04 | Satisfaction of charge 14 in full | |
01 Feb 2019 | MR04 | Satisfaction of charge 13 in full | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Apr 2018 | AAMD | Amended micro company accounts made up to 31 March 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
28 Apr 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | CH01 | Director's details changed for Miss Wendy Murray Keir on 20 April 2016 | |
28 Apr 2016 | CH01 | Director's details changed for Mr Leonard Lewis Hart on 20 April 2016 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to 5 Bishops Gate William Hunter Way Brentwood Essex CM14 4EP on 16 June 2015 |