- Company Overview for HIVES PLANNING HOLDINGS LIMITED (07989449)
- Filing history for HIVES PLANNING HOLDINGS LIMITED (07989449)
- People for HIVES PLANNING HOLDINGS LIMITED (07989449)
- Insolvency for HIVES PLANNING HOLDINGS LIMITED (07989449)
- More for HIVES PLANNING HOLDINGS LIMITED (07989449)
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) |
---|---|---|---|
29 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
29 Mar 2016 | AD01 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 | |
11 Dec 2014 | AD01 | Registered office address changed from 46 Queens Road Reading Berkshire RG1 4AU to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 11 December 2014 | |
10 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2014 | 4.70 | Declaration of solvency | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
09 May 2012 | AP01 | Appointment of Andrew John Docherty as a director | |
09 May 2012 | SH01 |
Statement of capital following an allotment of shares on 30 April 2012
|
|
09 May 2012 | RESOLUTIONS |
Resolutions
|
|
01 May 2012 | AP01 | Appointment of Rebecca Jane Mcallister as a director | |
01 May 2012 | TM02 | Termination of appointment of Speafi Secretarial Limited as a secretary | |
01 May 2012 | TM01 | Termination of appointment of Speafi Limited as a director | |
01 May 2012 | TM01 | Termination of appointment of Mary Pears as a director | |
01 May 2012 | AD01 | Registered office address changed from , 46 Queens Road, Reading, Berkshire, RG1 4AU, United Kingdom on 1 May 2012 | |
30 Apr 2012 | AA01 | Current accounting period extended from 31 March 2013 to 30 April 2013 | |
27 Apr 2012 | AD01 | Registered office address changed from , 1 London Street, Reading, Berkshire, RG1 4QW, United Kingdom on 27 April 2012 | |
25 Apr 2012 | CERTNM |
Company name changed yourco 249 LIMITED\certificate issued on 25/04/12
|
|
25 Apr 2012 | CONNOT | Change of name notice | |
20 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2012 | NEWINC |
Incorporation
|