Advanced company searchLink opens in new window

HIVES PLANNING HOLDINGS LIMITED

Company number 07989449

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)
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
  • LRESSP ‐ Special resolution to wind up on 2014-12-01
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
  • GBP 100
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
  • GBP 100.00
09 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES15 ‐ Change company name resolution on 2012-04-18
25 Apr 2012 CONNOT Change of name notice
20 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted