Advanced company searchLink opens in new window

HAVELOCK HOLDINGS LIMITED

Company number 05314556

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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