- Company Overview for HAVELOCK HOLDINGS LIMITED (05314556)
- Filing history for HAVELOCK HOLDINGS LIMITED (05314556)
- People for HAVELOCK HOLDINGS LIMITED (05314556)
- Charges for HAVELOCK HOLDINGS LIMITED (05314556)
- More for HAVELOCK HOLDINGS LIMITED (05314556)
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) |
---|---|---|---|
01 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2013 | DS01 | Application to strike the company off the register | |
24 Sep 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
23 Sep 2013 | AP01 | Appointment of Priya Bhayani as a director on 16 June 2010 | |
20 Sep 2013 | AP01 | Appointment of Mr Hitesh Bhayani as a director on 16 June 2010 | |
20 Sep 2013 | TM01 | Termination of appointment of Naresh Popat as a director on 16 June 2010 | |
20 Sep 2013 | TM01 | Termination of appointment of Himatlal Bhagwanji Popat as a director on 16 June 2010 | |
11 Jul 2013 | AR01 | Annual return made up to 11 July 2013 with full list of shareholders | |
11 Jul 2013 | AP01 | Appointment of Mr Himatlal Popat as a director on 16 June 2010 | |
11 Jul 2013 | AP01 | Appointment of Mr Naresh Popat as a director on 16 June 2010 | |
11 Jul 2013 | TM01 | Termination of appointment of Priya Bhayani as a director on 16 June 2010 | |
11 Jul 2013 | TM01 | Termination of appointment of Hitesh Bhayani as a director on 16 June 2010 | |
11 Jul 2013 | TM02 | Termination of appointment of Priya Bhayani as a secretary on 16 June 2010 | |
01 May 2013 | AD01 | Registered office address changed from 2nd Floor 27 the Crescent King Street Leicester Leicestershire LE1 6RX on 1 May 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
16 Dec 2010 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Dec 2009 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Priya Bhayani on 22 December 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Hitesh Bhayani on 22 December 2009 |