- Company Overview for HASLEMERE HOUSE LIMITED (05697245)
- Filing history for HASLEMERE HOUSE LIMITED (05697245)
- People for HASLEMERE HOUSE LIMITED (05697245)
- Charges for HASLEMERE HOUSE LIMITED (05697245)
- Insolvency for HASLEMERE HOUSE LIMITED (05697245)
- More for HASLEMERE HOUSE LIMITED (05697245)
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
|
|
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
|
|
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 |