- Company Overview for HADHAM DEVELOPMENTS LIMITED (06666575)
- Filing history for HADHAM DEVELOPMENTS LIMITED (06666575)
- People for HADHAM DEVELOPMENTS LIMITED (06666575)
- Insolvency for HADHAM DEVELOPMENTS LIMITED (06666575)
- More for HADHAM DEVELOPMENTS LIMITED (06666575)
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) |
---|---|---|---|
08 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 June 2021 | |
15 Sep 2020 | PSC04 | Change of details for Mr Nicholas James Renwick-Forster as a person with significant control on 15 September 2020 | |
15 Sep 2020 | CH01 | Director's details changed for Mr Nicholas James Renwick-Forster on 15 September 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from C/O Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 21 July 2020 | |
23 Jun 2020 | LIQ02 | Statement of affairs | |
23 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
21 May 2020 | TM01 | Termination of appointment of Philippa Elizabeth Renwick-Forster as a director on 1 December 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
28 Nov 2019 | PSC04 | Change of details for Mr Nicholas James Renwick-Forster as a person with significant control on 22 October 2019 | |
28 Nov 2019 | PSC07 | Cessation of Philippa Elizabeth Renwick-Forster as a person with significant control on 22 October 2019 | |
06 Nov 2019 | PSC04 | Change of details for Mrs Philippa Elizabeth Renwick-Forster as a person with significant control on 6 November 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Mrs Philippa Elizabeth Renwick-Forster on 6 November 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
29 Mar 2019 | PSC04 | Change of details for Mr Nicholas James Renwick-Forster as a person with significant control on 29 March 2019 | |
29 Mar 2019 | CH01 | Director's details changed for Mr Nicholas James Renwick-Forster on 29 March 2019 | |
15 Jan 2019 | AA | Micro company accounts made up to 31 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
15 Nov 2017 | AA | Micro company accounts made up to 31 August 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |