- Company Overview for HALFPENNY HOUSE LETTINGS LIMITED (04924134)
- Filing history for HALFPENNY HOUSE LETTINGS LIMITED (04924134)
- People for HALFPENNY HOUSE LETTINGS LIMITED (04924134)
- More for HALFPENNY HOUSE LETTINGS LIMITED (04924134)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
14 Jun 2016 | AD01 | Registered office address changed from 10a East Street Fareham Hampshire PO16 0BN to Castle Court 1 Castle Street Portchester Fareham Hampshire PO16 9QD on 14 June 2016 | |
13 Jun 2016 | CH01 | Director's details changed for Ms Marie-Louise Leonard on 15 May 2016 | |
13 Jun 2016 | CH03 | Secretary's details changed for Marie-Louise Leonard on 15 May 2016 | |
04 Sep 2015 | CH03 | Secretary's details changed for Marie-Louise Ramsay on 3 September 2015 | |
04 Sep 2015 | CH01 | Director's details changed for Mrs Marie-Louise Ramsay on 3 September 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
17 Apr 2015 | TM01 | Termination of appointment of Simeon Stickland Medway as a director on 17 April 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
28 Dec 2011 | CH01 | Director's details changed for Marie Louise Ramsay on 23 December 2011 | |
28 Dec 2011 | CH03 | Secretary's details changed for Marie Louise Ramsay on 23 December 2011 | |
23 Dec 2011 | AD01 | Registered office address changed from 2 East Street Fareham Hampshire PO16 0BN on 23 December 2011 | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
25 Oct 2010 | AA | Total exemption full accounts made up to 31 October 2009 |