Advanced company searchLink opens in new window

HADHAM DEVELOPMENTS LIMITED

Company number 06666575

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-09
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