Advanced company searchLink opens in new window

HLH PROPERTY HOLDINGS LIMITED

Company number 06551922

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)
20 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
18 Nov 2011 AD01 Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF on 18 November 2011
18 Nov 2011 4.20 Statement of affairs with form 4.19
18 Nov 2011 600 Appointment of a voluntary liquidator
18 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-08
05 Oct 2011 TM01 Termination of appointment of David Lawrence Jason as a director on 4 October 2011
01 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
Statement of capital on 2011-04-01
  • GBP 400
12 Oct 2010 CH03 Secretary's details changed for Mr Daniel Anthony Brown on 4 October 2010
11 Oct 2010 CH01 Director's details changed for Mr Richard Grant Selby on 4 October 2010
09 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
25 Sep 2009 AA Accounts made up to 31 December 2008
30 Apr 2009 363a Return made up to 01/04/09; full list of members
12 Nov 2008 288b Appointment Terminated Director harvey selby
14 Apr 2008 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
01 Apr 2008 NEWINC Incorporation