- Company Overview for L H L DEVELOPMENTS LIMITED (05588915)
- Filing history for L H L DEVELOPMENTS LIMITED (05588915)
- People for L H L DEVELOPMENTS LIMITED (05588915)
- Charges for L H L DEVELOPMENTS LIMITED (05588915)
- Insolvency for L H L DEVELOPMENTS LIMITED (05588915)
- More for L H L DEVELOPMENTS LIMITED (05588915)
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) |
---|---|---|---|
29 Jun 2016 | COCOMP |
Order of court to wind up
|
|
28 Jun 2016 | AC92 | Restoration by order of the court | |
21 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2014 | L64.07 | Completion of winding up | |
09 Nov 2012 | AR01 |
Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2012-11-09
|
|
06 Nov 2012 | COCOMP | Order of court to wind up | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
21 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
21 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
21 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
21 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
21 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
27 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
27 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
11 Jan 2012 | AD01 | Registered office address changed from 1 Green Barn Court Weston Stafford Staffordshire ST18 0FR on 11 January 2012 | |
06 Dec 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
30 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
06 Dec 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
21 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
21 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 |