- Company Overview for HERTINGFORD BURY PARK DEVELOPMENTS LIMITED (04695849)
- Filing history for HERTINGFORD BURY PARK DEVELOPMENTS LIMITED (04695849)
- People for HERTINGFORD BURY PARK DEVELOPMENTS LIMITED (04695849)
- Charges for HERTINGFORD BURY PARK DEVELOPMENTS LIMITED (04695849)
- More for HERTINGFORD BURY PARK DEVELOPMENTS LIMITED (04695849)
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 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
26 Oct 2018 | DS01 | Application to strike the company off the register | |
14 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
22 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
21 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
12 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
06 Feb 2015 | AD01 | Registered office address changed from Edgefield House St Marys Lane Hertingfordbury Hertfordshire SG14 2LE to 24 Greyfriars Greyfriars Ware Hertfordshire SG12 0XW on 6 February 2015 | |
17 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
04 Jun 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
08 May 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
07 Feb 2013 | AA | Accounts for a dormant company made up to 29 February 2012 | |
05 Feb 2013 | AD01 | Registered office address changed from Watermead House 2 Codicote Road Welwyn Hertfordshire AL6 9NB on 5 February 2013 | |
10 Jul 2012 | AR01 | Annual return made up to 12 March 2012 | |
29 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
09 May 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
09 May 2011 | CH03 | Secretary's details changed for Guy Stuart Wheatcroft on 14 March 2011 | |
09 May 2011 | CH01 | Director's details changed for Guy Stuart Wheatcroft on 14 March 2011 | |
09 May 2011 | CH01 | Director's details changed for Jane Ward Wheatcroft on 14 March 2011 | |
09 May 2011 | CH01 | Director's details changed for Mrs Maxine Denise Berridge on 14 March 2011 |