- Company Overview for HAGUE CONSTRUCTION LIMITED (04236623)
- Filing history for HAGUE CONSTRUCTION LIMITED (04236623)
- People for HAGUE CONSTRUCTION LIMITED (04236623)
- Charges for HAGUE CONSTRUCTION LIMITED (04236623)
- Insolvency for HAGUE CONSTRUCTION LIMITED (04236623)
- More for HAGUE CONSTRUCTION LIMITED (04236623)
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) |
---|---|---|---|
12 Jul 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Jul 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Mar 2024 | AD01 | Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 20 March 2024 | |
20 Mar 2024 | LIQ02 | Statement of affairs | |
20 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2023 | CH01 | Director's details changed for Mr Christopher Richard Hubbard on 23 November 2023 | |
28 Nov 2023 | CH01 | Director's details changed for Robert Edward Pidgeon on 19 November 2023 | |
28 Nov 2023 | CH01 | Director's details changed for Mr Christopher Richard Hubbard on 28 November 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
15 May 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
11 Jan 2023 | AP01 | Appointment of Mr Steven Paul Nicholls as a director on 3 January 2023 | |
20 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
31 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
30 Jun 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
18 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
22 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
26 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
13 Jan 2020 | CH01 | Director's details changed for Ms Danielle Louisa Hague on 20 December 2019 | |
29 Nov 2019 | CH01 | Director's details changed for Ms Danielle Louisa Hague on 29 November 2019 | |
29 Nov 2019 | CH03 | Secretary's details changed for Danielle Louisa Hague on 29 November 2019 | |
29 Nov 2019 | PSC07 | Cessation of Paul Hague as a person with significant control on 4 October 2019 | |
29 Nov 2019 | PSC01 | Notification of Christopher Richard Hubbard as a person with significant control on 4 October 2019 | |
29 Nov 2019 | TM01 | Termination of appointment of Paul Hague as a director on 4 October 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Shaun Bernard Burgin as a director on 15 November 2019 |