- Company Overview for HAFOD DEVELOPMENTS LIMITED (05513105)
- Filing history for HAFOD DEVELOPMENTS LIMITED (05513105)
- People for HAFOD DEVELOPMENTS LIMITED (05513105)
- Charges for HAFOD DEVELOPMENTS LIMITED (05513105)
- More for HAFOD DEVELOPMENTS LIMITED (05513105)
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) |
---|---|---|---|
17 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2010 | DS01 | Application to strike the company off the register | |
20 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
14 Aug 2009 | 363a | Return made up to 19/07/09; full list of members | |
14 Aug 2009 | 287 | Registered office changed on 14/08/2009 from ty derw oak road ponciau wrexham clwyd LL14 1HS | |
14 Aug 2009 | 353 | Location of register of members | |
14 Aug 2009 | 190 | Location of debenture register | |
13 Aug 2009 | 288c | Director and Secretary's Change of Particulars / gary jones / 01/07/2009 / HouseName/Number was: , now: the hayloft; Street was: ty derw, now: sontley; Area was: oak road ponciau, now: ; Post Code was: LL14 1HS, now: LL11 3LF; Country was: , now: wales | |
26 Nov 2008 | 363a | Return made up to 19/07/08; full list of members | |
26 Nov 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
24 Jul 2007 | 363a | Return made up to 19/07/07; full list of members | |
22 May 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
01 Nov 2006 | 288c | Director's particulars changed | |
05 Oct 2006 | 287 | Registered office changed on 05/10/06 from: 1 pentredwr rhos wrexham LL14 1DD | |
05 Oct 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
16 Aug 2006 | 363a | Return made up to 19/07/06; full list of members | |
11 Aug 2006 | 225 | Accounting reference date extended from 31/07/06 to 31/10/06 | |
25 Nov 2005 | 395 | Particulars of mortgage/charge | |
19 Aug 2005 | 88(2)R | Ad 25/07/05--------- £ si 4@1=4 £ ic 1/5 | |
19 Aug 2005 | 288a | New secretary appointed;new director appointed | |
19 Aug 2005 | 288a | New director appointed | |
19 Aug 2005 | 288a | New director appointed | |
19 Aug 2005 | 288a | New director appointed | |
27 Jul 2005 | 288b | Director resigned |