Advanced company searchLink opens in new window

HAVIS FOUR LIMITED

Company number 06820017

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)
01 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2012 AP01 Appointment of Mr Hussein Mohamed as a director on 1 November 2012
01 Nov 2012 AD01 Registered office address changed from 502 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN on 1 November 2012
01 Nov 2012 TM01 Termination of appointment of Emma Louise Watkins as a director on 1 November 2012
01 Nov 2012 TM01 Termination of appointment of Christopher Bruce Watkins as a director on 1 November 2012
19 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
Statement of capital on 2012-02-19
  • GBP 2
13 Feb 2012 AA Total exemption full accounts made up to 31 December 2011
11 Feb 2012 AA Total exemption full accounts made up to 31 December 2010
10 Feb 2012 AA Total exemption full accounts made up to 31 December 2009
04 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
01 Jun 2011 CH01 Director's details changed for Mrs Emma Watkins on 31 May 2011
01 Jun 2011 CH01 Director's details changed for Mr Christopher Watkins on 31 May 2011
01 Jun 2011 CH01 Director's details changed for Mrs Emma Louise Watkins on 31 May 2011
01 Jun 2011 CH01 Director's details changed for Mr Christopher Bruce Watkins on 31 May 2011
14 Jul 2010 AD01 Registered office address changed from Foss Place Foss Islands Road York North Yorkshire YO31 7UJ Uk on 14 July 2010
26 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
30 Oct 2009 AA01 Current accounting period shortened from 31 July 2010 to 31 December 2009
14 Oct 2009 AA01 Current accounting period extended from 28 February 2010 to 31 July 2010
28 May 2009 395 Particulars of a mortgage or charge / charge no: 1
16 Feb 2009 288b Appointment Terminated Secretary turner little company secretaries LIMITED
16 Feb 2009 288b Appointment Terminated Director turner little company nominees LIMITED
16 Feb 2009 NEWINC Incorporation