- Company Overview for HARQUAIL HOMES LIMITED (04731664)
- Filing history for HARQUAIL HOMES LIMITED (04731664)
- People for HARQUAIL HOMES LIMITED (04731664)
- Charges for HARQUAIL HOMES LIMITED (04731664)
- More for HARQUAIL HOMES LIMITED (04731664)
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) |
---|---|---|---|
13 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Apr 2011 | AR01 |
Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-11
|
|
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
12 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
14 Apr 2009 | 288c | Director and Secretary's Change of Particulars / roma weir / 01/02/2009 / HouseName/Number was: , now: 90A; Street was: 9 the horseshoes, now: canford cliff road; Area was: sandbanks, now: ; Post Code was: BH13 7RW, now: BH13 7AD | |
14 Apr 2009 | 288c | Director's Change of Particulars / barry weir / 01/02/2009 / HouseName/Number was: , now: 90A; Street was: 9 the horseshoe, now: canford cliff road; Area was: sandbanks, now: ; Post Code was: BH13 7RW, now: BH13 7AD | |
20 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Apr 2008 | 363a | Return made up to 31/03/08; full list of members | |
25 Jun 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
10 Apr 2007 | 363a | Return made up to 31/03/07; full list of members | |
19 Jun 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
31 Mar 2006 | 363a | Return made up to 31/03/06; full list of members | |
08 Sep 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
07 Apr 2005 | 363s | Return made up to 06/04/05; full list of members | |
07 Apr 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
21 Jan 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
13 May 2004 | 225 | Accounting reference date shortened from 30/04/04 to 31/03/04 | |
16 Apr 2004 | 363s | Return made up to 11/04/04; full list of members | |
11 Mar 2004 | 287 | Registered office changed on 11/03/04 from: 156 st. Pancras chichester west sussex PO19 7SH | |
27 Dec 2003 | 395 | Particulars of mortgage/charge | |
24 Apr 2003 | 288a | New director appointed |