- Company Overview for HERTFORDSHIRE AND BEDFORDSHIRE ESTATE AGENTS (03799382)
- Filing history for HERTFORDSHIRE AND BEDFORDSHIRE ESTATE AGENTS (03799382)
- People for HERTFORDSHIRE AND BEDFORDSHIRE ESTATE AGENTS (03799382)
- Insolvency for HERTFORDSHIRE AND BEDFORDSHIRE ESTATE AGENTS (03799382)
- More for HERTFORDSHIRE AND BEDFORDSHIRE ESTATE AGENTS (03799382)
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 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2018 | LIQ01 | Declaration of solvency | |
05 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
29 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
14 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
04 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Robert Peter Richard Iliffe as a director on 31 July 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
18 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
11 Jul 2014 | AD04 | Register(s) moved to registered office address | |
03 Oct 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Sep 2013 | AP01 | Appointment of Mr Stephen Paul Sadler as a director | |
02 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
13 Dec 2012 | AP03 | Appointment of Mrs Catherine Elinor Fleming as a secretary | |
13 Dec 2012 | TM02 | Termination of appointment of Stuart Slade as a secretary | |
13 Dec 2012 | TM01 | Termination of appointment of David Fordham as a director | |
13 Dec 2012 | AP01 | Appointment of Mrs Catherine Elinor Fleming as a director | |
13 Dec 2012 | AD01 | Registered office address changed from the Media Centre 40 Ware Road Hertford Hertfordshire SG13 7HU on 13 December 2012 |