- Company Overview for HAIGH PETTICAN LIMITED (05568950)
- Filing history for HAIGH PETTICAN LIMITED (05568950)
- People for HAIGH PETTICAN LIMITED (05568950)
- Charges for HAIGH PETTICAN LIMITED (05568950)
- Insolvency for HAIGH PETTICAN LIMITED (05568950)
- More for HAIGH PETTICAN LIMITED (05568950)
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) |
---|---|---|---|
19 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2024 | |
30 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2023 | |
02 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2022 | |
09 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2021 | |
15 Aug 2020 | AD01 | Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA England to Centre 645 2 Old Brompton Road London SW7 3DQ on 15 August 2020 | |
04 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2020 | LIQ01 | Declaration of solvency | |
19 Jun 2020 | TM01 | Termination of appointment of Mark Charles Pettican as a director on 18 June 2020 | |
09 Apr 2020 | MR04 | Satisfaction of charge 2 in full | |
09 Apr 2020 | MR04 | Satisfaction of charge 3 in full | |
02 Dec 2019 | CH01 | Director's details changed for Mark Charles Pettican on 27 November 2019 | |
19 Nov 2019 | CH01 | Director's details changed for Martin Duncan Haigh on 19 November 2019 | |
19 Nov 2019 | CH03 | Secretary's details changed for Mrs Beverley Scotland Judd on 19 November 2019 | |
19 Nov 2019 | PSC04 | Change of details for Mr Martin Duncan Haigh as a person with significant control on 19 November 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from Carlton Industrial Estate Barkston Road Barnsley South Yorkshire S71 3HU to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA on 19 November 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
12 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |