- Company Overview for HEMINGFORD LODGE PROPERTY LIMITED (07393481)
- Filing history for HEMINGFORD LODGE PROPERTY LIMITED (07393481)
- People for HEMINGFORD LODGE PROPERTY LIMITED (07393481)
- Charges for HEMINGFORD LODGE PROPERTY LIMITED (07393481)
- More for HEMINGFORD LODGE PROPERTY LIMITED (07393481)
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) |
---|---|---|---|
10 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2014 | DS01 | Application to strike the company off the register | |
06 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Jan 2014 | TM01 | Termination of appointment of William James Godsell as a director on 8 November 2013 | |
29 Oct 2013 | AR01 | Annual return made up to 30 September 2013 with full list of shareholders | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
16 Aug 2012 | AA | Accounts made up to 30 September 2011 | |
03 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 8 October 2010
|
|
03 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
17 Nov 2010 | AP01 | Appointment of Mr William James Godsell as a director | |
27 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Sep 2010 | NEWINC |
Incorporation
|