- Company Overview for HARMER RAY HOFFBRAND PROPERTIES LIMITED (03122827)
- Filing history for HARMER RAY HOFFBRAND PROPERTIES LIMITED (03122827)
- People for HARMER RAY HOFFBRAND PROPERTIES LIMITED (03122827)
- Charges for HARMER RAY HOFFBRAND PROPERTIES LIMITED (03122827)
- Insolvency for HARMER RAY HOFFBRAND PROPERTIES LIMITED (03122827)
- More for HARMER RAY HOFFBRAND PROPERTIES LIMITED (03122827)
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) |
---|---|---|---|
25 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Dec 2015 | AD01 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 46 Vivian Avenue London NW4 3XP on 22 December 2015 | |
18 Dec 2015 | 4.70 | Declaration of solvency | |
18 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | CH01 | Director's details changed for Mr Christopher Mansfield Ray on 5 November 2014 | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
03 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 Jan 2011 | CH01 | Director's details changed for Russell Yam on 17 January 2011 | |
12 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
12 Nov 2010 | CH01 | Director's details changed for Russell Yam on 6 November 2010 | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Adrian David Harmer on 6 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Russell Yam on 6 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Andrew Henry David Hoffbrand on 6 November 2009 |