Advanced company searchLink opens in new window

HAVERSTOCK ARMS LIMITED

Company number 04391498

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2014 DS01 Application to strike the company off the register
03 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
03 Apr 2014 TM02 Termination of appointment of David Simon Fynn as a secretary on 31 March 2013
03 Apr 2014 AD01 Registered office address changed from 7 Suffolk Close, London Colney St. Albans Herts AL2 1DZ on 3 April 2014
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Apr 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Mr. Sean Michael Carey on 11 March 2010
01 Apr 2010 CH01 Director's details changed for Mr. Andrew John Carey on 11 March 2010
01 Apr 2010 CH01 Director's details changed for Andrew Carey on 11 March 2010
01 Apr 2010 CH01 Director's details changed for Colette Carey on 11 March 2010
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Jul 2009 288a Director appointed mr. Sean michael carey
20 Jul 2009 288a Director appointed mr. Andrew john carey
01 Apr 2009 363a Return made up to 11/03/09; full list of members
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
13 Jan 2009 395 Particulars of a mortgage or charge / charge no: 2
10 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1