Advanced company searchLink opens in new window

HESSLE PROPERTIES (HOLDINGS) LIMITED

Company number 06487801

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2016 DS01 Application to strike the company off the register
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
29 Jan 2015 CH01 Director's details changed for Philip Jenkinson on 10 July 2014
29 Jan 2015 AD01 Registered office address changed from Woodleigh Manor, West Hill Hessle East Yorkshire HU13 0EW to West Hill Woodfield Lane Hessle North Humberside HU13 0EW on 29 January 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jan 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
30 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
24 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Mr Keith Alan Hamilton on 28 January 2010
12 Apr 2010 CH01 Director's details changed for Philip Jenkinson on 28 January 2010
31 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Mar 2009 363a Return made up to 29/01/09; full list of members
13 Jun 2008 SA Statement of affairs
13 Jun 2008 88(2) Ad 23/05/08\gbp si 99@1=99\gbp ic 100/199\