Advanced company searchLink opens in new window

HAIGH HOMES LIMITED

Company number 06029547

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)
31 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2015 TM02 Termination of appointment of Barbara Janet Floyd as a secretary on 30 November 2014
23 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2015 3.6 Receiver's abstract of receipts and payments to 21 January 2015
05 Feb 2015 RM02 Notice of ceasing to act as receiver or manager
05 Feb 2015 RM02 Notice of ceasing to act as receiver or manager
05 Feb 2015 3.6 Receiver's abstract of receipts and payments to 15 January 2015
01 Mar 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
03 Feb 2014 RM01 Appointment of receiver or manager
31 Aug 2013 AA Total exemption small company accounts made up to 31 May 2012
20 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Nov 2011 TM01 Termination of appointment of Gillian Sabin as a director
30 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
10 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
10 Jan 2011 CH01 Director's details changed for Gillian Weekes Sabin on 5 December 2010
09 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 8
28 May 2010 AA Total exemption small company accounts made up to 31 May 2009
01 Feb 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
01 Feb 2010 CH03 Secretary's details changed for Barbara Janet Clarke on 1 November 2009
01 Feb 2010 CH01 Director's details changed for Richard William Floyd on 1 November 2009