- Company Overview for HH PROPERTY 4 LTD (08016267)
- Filing history for HH PROPERTY 4 LTD (08016267)
- People for HH PROPERTY 4 LTD (08016267)
- Charges for HH PROPERTY 4 LTD (08016267)
- Insolvency for HH PROPERTY 4 LTD (08016267)
- More for HH PROPERTY 4 LTD (08016267)
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) |
---|---|---|---|
13 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jul 2022 | L64.04 | Dissolution deferment | |
19 Jul 2022 | L64.07 | Completion of winding up | |
14 Sep 2021 | REC2 | Receiver's abstract of receipts and payments to 3 September 2021 | |
14 Sep 2021 | RM02 | Notice of ceasing to act as receiver or manager | |
14 Sep 2021 | RM02 | Notice of ceasing to act as receiver or manager | |
14 Sep 2021 | REC2 | Receiver's abstract of receipts and payments to 18 March 2021 | |
14 Sep 2021 | REC2 | Receiver's abstract of receipts and payments to 18 September 2020 | |
28 Sep 2020 | REC2 | Receiver's abstract of receipts and payments to 18 March 2020 | |
15 Sep 2020 | REC2 | Receiver's abstract of receipts and payments to 18 March 2020 | |
22 Oct 2019 | REC2 | Receiver's abstract of receipts and payments to 18 September 2019 | |
07 May 2019 | REC2 | Receiver's abstract of receipts and payments to 18 March 2019 | |
06 Nov 2018 | REC2 | Receiver's abstract of receipts and payments to 18 September 2018 | |
10 May 2018 | REC2 | Receiver's abstract of receipts and payments to 18 March 2018 | |
07 Nov 2017 | REC2 | Receiver's abstract of receipts and payments to 18 September 2017 | |
06 Oct 2017 | COCOMP | Order of court to wind up | |
31 Mar 2017 | RM01 | Appointment of receiver or manager | |
31 Mar 2017 | RM01 | Appointment of receiver or manager | |
16 Sep 2016 | TM01 | Termination of appointment of Charlotte Thornley A'court Roberts as a director on 3 September 2016 | |
05 Jan 2016 | TM01 | Termination of appointment of Dianne Elizabeth Evans as a director on 20 December 2015 | |
22 Dec 2015 | MR04 | Satisfaction of charge 080162670005 in full | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Dec 2015 | MR01 | Registration of charge 080162670007, created on 14 December 2015 | |
16 Dec 2015 | MR01 | Registration of charge 080162670006, created on 14 December 2015 | |
12 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued |