- Company Overview for H & S PROPERTIES (EAST ANGLIA) LIMITED (05956187)
- Filing history for H & S PROPERTIES (EAST ANGLIA) LIMITED (05956187)
- People for H & S PROPERTIES (EAST ANGLIA) LIMITED (05956187)
- Charges for H & S PROPERTIES (EAST ANGLIA) LIMITED (05956187)
- More for H & S PROPERTIES (EAST ANGLIA) LIMITED (05956187)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2014 | DS01 | Application to strike the company off the register | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
07 Oct 2013 | CH03 | Secretary's details changed for Mrs Lucy Hole on 1 June 2013 | |
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Robert Barns on 4 October 2009 | |
04 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
24 Oct 2008 | 287 | Registered office changed on 24/10/2008 from 47 englands lane gorleston great yarmouth norfolk NR31 6BE | |
24 Oct 2008 | 363a | Return made up to 04/10/08; full list of members | |
24 Oct 2008 | 287 | Registered office changed on 24/10/2008 from 28 longs industrial estate englands lane gorleston, great yarmouth norfolk NR31 6NE | |
23 Jun 2008 | AA | Accounts made up to 31 October 2007 | |
23 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
31 Oct 2007 | 363a | Return made up to 04/10/07; full list of members | |
24 Oct 2007 | 288c | Secretary's particulars changed | |
06 Jul 2007 | 88(2)R | Ad 06/07/07--------- £ si 7@1=7 £ ic 1/8 |