- Company Overview for HART HOMES EASTERN LIMITED (06041750)
- Filing history for HART HOMES EASTERN LIMITED (06041750)
- People for HART HOMES EASTERN LIMITED (06041750)
- Charges for HART HOMES EASTERN LIMITED (06041750)
- Insolvency for HART HOMES EASTERN LIMITED (06041750)
- More for HART HOMES EASTERN LIMITED (06041750)
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) |
---|---|---|---|
20 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2019 | |
16 May 2018 | LIQ10 | Removal of liquidator by court order | |
01 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2018 | |
31 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 26 February 2017 | |
25 Jul 2016 | CH01 | Director's details changed for Matthew Leslie Hart on 18 May 2016 | |
02 Jun 2016 | CH01 | Director's details changed for Jo Ann Hart on 18 May 2016 | |
01 Jun 2016 | CH03 | Secretary's details changed for Jo Ann Hart on 18 May 2016 | |
06 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 February 2016 | |
24 Mar 2015 | AD01 | Registered office address changed from Fairways House 2a St Barnabas Road Woodford Green Essex IG8 7DA to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 24 March 2015 | |
10 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
10 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|
|
02 Jan 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
15 Mar 2014 | MR04 | Satisfaction of charge 6 in full | |
23 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
09 Dec 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
23 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
14 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
17 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
15 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
31 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Oct 2012 | AA | Total exemption full accounts made up to 31 May 2012 |