- Company Overview for ANGLIA HIBERNIA ESTATES LIMITED (03610371)
- Filing history for ANGLIA HIBERNIA ESTATES LIMITED (03610371)
- People for ANGLIA HIBERNIA ESTATES LIMITED (03610371)
- Insolvency for ANGLIA HIBERNIA ESTATES LIMITED (03610371)
- More for ANGLIA HIBERNIA ESTATES LIMITED (03610371)
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) |
---|---|---|---|
03 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Feb 2016 | AD01 | Registered office address changed from 51 Kingston Hill Place Kingston Hill Place Kingston upon Thames Surrey KT2 7QY to C/O Mbi Coakley Ltd 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 18 February 2016 | |
12 Feb 2016 | 4.70 | Declaration of solvency | |
12 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-08
|
|
08 Aug 2015 | CH01 | Director's details changed for Mrs Deborah Misuri Charkham on 8 August 2015 | |
08 Aug 2015 | CH01 | Director's details changed for Robert Edward Charkham on 8 August 2015 | |
08 Aug 2015 | CH03 | Secretary's details changed for Robert Edward Charkham on 8 August 2015 | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Apr 2015 | AD01 | Registered office address changed from 12 Morgans House Ham Common Ham Surrey TW10 7JU to 51 Kingston Hill Place Kingston Hill Place Kingston upon Thames Surrey KT2 7QY on 29 April 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
16 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
26 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-26
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
15 Aug 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
15 Aug 2010 | CH01 | Director's details changed for Robert Edward Charkham on 5 August 2010 | |
15 Aug 2010 | CH01 | Director's details changed for Mrs Deborah Misuri Charkham on 5 August 2010 | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 |