Advanced company searchLink opens in new window

HASLEMERE HOUSE HOLDINGS 2 LIMITED

Company number 05893537

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
14 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
23 Feb 2012 4.20 Statement of affairs with form 4.19
23 Feb 2012 600 Appointment of a voluntary liquidator
23 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 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
11 Oct 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
Statement of capital on 2011-10-11
  • GBP 1
11 Oct 2011 TM02 Termination of appointment of Watersfield New Homes Limited as a secretary on 1 August 2011
24 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Nov 2010 AA Total exemption full accounts made up to 31 March 2009
30 Nov 2010 AA Total exemption full accounts made up to 31 March 2008
30 Nov 2010 TM02 Termination of appointment of Roffe Swayne Secretaries Limited as a secretary
30 Nov 2010 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 30 November 2010
30 Nov 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
30 Nov 2010 AR01 Annual return made up to 1 August 2009
24 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-25
24 Nov 2010 CONNOT Change of name notice
24 Nov 2010 AC92 Restoration by order of the court
15 Sep 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2008 363a Return made up to 01/08/08; full list of members
14 Jul 2008 AA Total exemption small company accounts made up to 31 March 2007
21 Jan 2008 225 Accounting reference date shortened from 31/08/07 to 31/03/07