- Company Overview for HELTFIELD PROPERTIES LIMITED (03892746)
- Filing history for HELTFIELD PROPERTIES LIMITED (03892746)
- People for HELTFIELD PROPERTIES LIMITED (03892746)
- Charges for HELTFIELD PROPERTIES LIMITED (03892746)
- Insolvency for HELTFIELD PROPERTIES LIMITED (03892746)
- More for HELTFIELD PROPERTIES LIMITED (03892746)
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) |
---|---|---|---|
22 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2017 | |
22 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Apr 2016 | AD01 | Registered office address changed from 39a High Street Chislehurst Kent BR7 5AE to C/O Messrs Elliott Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT on 20 April 2016 | |
19 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
19 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2015 | TM01 | Termination of appointment of Luis Vasques as a director on 31 August 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Feb 2015 | AP01 | Appointment of Mr Matthew Jones as a director on 29 January 2015 | |
11 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
09 Oct 2014 | TM02 | Termination of appointment of Darren James Popely as a secretary on 26 September 2013 | |
09 Oct 2014 | AD01 | Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA England to 39a High Street Chislehurst Kent BR7 5AE on 9 October 2014 | |
09 Oct 2014 | AP01 | Appointment of Mr Luis Vasques as a director on 26 September 2013 | |
09 Oct 2014 | TM01 | Termination of appointment of Stephen James Blake as a director on 26 September 2013 | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2014 | AD01 | Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB on 24 February 2014 | |
23 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
29 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Feb 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders |