- Company Overview for HADLEIGH PARTNERSHIP LIMITED (06307615)
- Filing history for HADLEIGH PARTNERSHIP LIMITED (06307615)
- People for HADLEIGH PARTNERSHIP LIMITED (06307615)
- Insolvency for HADLEIGH PARTNERSHIP LIMITED (06307615)
- More for HADLEIGH PARTNERSHIP LIMITED (06307615)
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) |
---|---|---|---|
23 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2019 | WU15 | Notice of final account prior to dissolution | |
27 Mar 2019 | LIQ MISC | INSOLVENCY:Progress report ends 14/07/2013 | |
08 Sep 2016 | AD01 | Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016 | |
11 Jan 2013 | LIQ MISC | Insolvency:re progress report 15/07/2011-14/07/2012 | |
07 Jun 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
16 Mar 2012 | 4.31 | Appointment of a liquidator | |
06 Mar 2012 | AD01 | Registered office address changed from 12a Church Street Warwick CV34 4AB on 6 March 2012 | |
07 Jun 2011 | TM02 | Termination of appointment of Arden Secretary Ltd as a secretary | |
07 Jun 2011 | TM01 | Termination of appointment of Enterprise Director Ltd as a director | |
23 May 2011 | LIQ MISC | Insolvency:miscellaneous:-certificate of constitution (amended certificate) of liquidation committee | |
07 Apr 2011 | AD01 | Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX on 7 April 2011 | |
30 Mar 2011 | 4.31 | Appointment of a liquidator | |
20 Jul 2010 | COCOMP | Order of court to wind up | |
14 Jul 2010 | AR01 |
Annual return made up to 10 July 2010 with full list of shareholders
Statement of capital on 2010-07-14
|
|
14 Jul 2010 | CH02 | Director's details changed for Enterprise Director Ltd on 1 October 2009 | |
14 Jul 2010 | CH04 | Secretary's details changed for Arden Secretary Ltd on 1 October 2009 | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
10 Jul 2009 | 363a | Return made up to 10/07/09; full list of members | |
10 Jul 2009 | 288b | Appointment terminated director hadleigh group holdings LTD | |
28 Oct 2008 | 288a | Director appointed mrs sarah grant | |
25 Jul 2008 | 287 | Registered office changed on 25/07/2008 from basepoint business centre oakfield close tewkesbury business park tewkesbury gloucestershire GL20 8SD | |
15 Jul 2008 | 363a | Return made up to 10/07/08; full list of members | |
15 Jul 2008 | 353 | Location of register of members | |
08 Jul 2008 | 225 | Accounting reference date extended from 31/07/2008 to 30/10/2008 |