- Company Overview for HAVERSTOCK ARMS LIMITED (04391498)
- Filing history for HAVERSTOCK ARMS LIMITED (04391498)
- People for HAVERSTOCK ARMS LIMITED (04391498)
- Charges for HAVERSTOCK ARMS LIMITED (04391498)
- More for HAVERSTOCK ARMS LIMITED (04391498)
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
|
|
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 |