- Company Overview for HASLEMERE HOUSE HOLDINGS 2 LIMITED (05893537)
- Filing history for HASLEMERE HOUSE HOLDINGS 2 LIMITED (05893537)
- People for HASLEMERE HOUSE HOLDINGS 2 LIMITED (05893537)
- Charges for HASLEMERE HOUSE HOLDINGS 2 LIMITED (05893537)
- Insolvency for HASLEMERE HOUSE HOLDINGS 2 LIMITED (05893537)
- More for HASLEMERE HOUSE HOLDINGS 2 LIMITED (05893537)
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
|
|
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
|
|
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
|
|
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 |