Advanced company searchLink opens in new window

HASLEMERE HOUSE LIMITED

Company number 05697245

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)
14 May 2013 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2013 3.6 Receiver's abstract of receipts and payments to 10 March 2013
18 Mar 2013 LQ02 Notice of ceasing to act as receiver or manager
18 Mar 2013 LQ01 Notice of appointment of receiver or manager
14 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
01 Oct 2012 3.6 Receiver's abstract of receipts and payments to 10 September 2012
27 Mar 2012 3.6 Receiver's abstract of receipts and payments to 10 March 2012
21 Feb 2012 4.20 Statement of affairs with form 4.19
21 Feb 2012 600 Appointment of a voluntary liquidator
21 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-09
02 Feb 2012 AD01 Registered office address changed from Tudor View North Street Midhurst West Sussex GU29 9DJ United Kingdom on 2 February 2012
17 Jan 2012 TM01 Termination of appointment of Mark Edward Burgon as a director on 14 December 2011
17 Jan 2012 AP01 Appointment of Ms Philippa Anne Peters as a director on 14 December 2011
28 Mar 2011 LQ01 Notice of appointment of receiver or manager
10 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
Statement of capital on 2011-02-10
  • GBP 2
10 Feb 2011 TM02 Termination of appointment of Roffe Swayne Secretaries Limited as a secretary
10 Feb 2011 TM02 Termination of appointment of - Watersfield New Homes Limited as a secretary
10 Feb 2011 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 10 February 2011
30 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Aug 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Feb 2010 AR01 Annual return made up to 3 February 2010
27 Aug 2009 AA Total exemption small company accounts made up to 31 March 2008
20 Feb 2009 363a Return made up to 03/02/09; full list of members
20 Feb 2009 288c Secretary's Change of Particulars / watersfield new homes LIMITED / 08/08/2007 / Forename was: , now: -; HouseName/Number was: , now: ashcombe court; Street was: newton house, now: woolsack way; Area was: newtown road, now: ; Post Town was: liphook, now: godalming; Region was: hampshire, now: surrey; Post Code was: GU30 7DX, now: GU7 1LQ; Country w
14 Jul 2008 AA Total exemption small company accounts made up to 31 March 2007