- Company Overview for H & L PROPERTY LIMITED (03509814)
- Filing history for H & L PROPERTY LIMITED (03509814)
- People for H & L PROPERTY LIMITED (03509814)
- Charges for H & L PROPERTY LIMITED (03509814)
- Insolvency for H & L PROPERTY LIMITED (03509814)
- More for H & L PROPERTY LIMITED (03509814)
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) |
---|---|---|---|
29 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jan 2016 | 4.43 | Notice of final account prior to dissolution | |
11 Feb 2015 | 4.31 | Appointment of a liquidator | |
22 Dec 2014 | AD01 | Registered office address changed from Brook Mill Complex Branch Road Lower Darwen Lancashire BB3 0PR to C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 22 December 2014 | |
04 Dec 2014 | COCOMP | Order of court to wind up | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Mar 2014 | TM02 | Termination of appointment of Arthur Humphreys as a secretary | |
10 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
10 Feb 2014 | AD02 | Register inspection address has been changed | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
13 Feb 2013 | CH03 | Secretary's details changed for Arthur Darren Humphreys on 1 January 2013 | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Mar 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Mohammed Dad on 31 January 2010 | |
19 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 46 | |
19 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 48 | |
19 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 47 | |
19 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 43 | |
19 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 42 | |
19 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 44 |