Advanced company searchLink opens in new window

HH PROPERTY 2 LTD

Company number 08016273

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2015 DS01 Application to strike the company off the register
29 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
29 Aug 2014 TM01 Termination of appointment of Matthew Richard Roberts as a director on 29 August 2014
29 Aug 2014 AP01 Appointment of Mrs Charlotte Thornley A'court Roberts as a director on 29 August 2014
28 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
26 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
10 Sep 2013 CH01 Director's details changed for Mr Matthew Richard Roberts on 8 May 2013
10 Sep 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
24 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2013 TM02 Termination of appointment of County West Secretarial Services Limited as a secretary
24 Jul 2013 AD01 Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 24 July 2013
14 Feb 2013 TM01 Termination of appointment of Keith Stiles as a director
03 Sep 2012 AP04 Appointment of County West Secretarial Services Limited as a secretary
03 Sep 2012 AD01 Registered office address changed from East House Laugharne Carmarthen SA33 4RS United Kingdom on 3 September 2012
08 Aug 2012 AP01 Appointment of Mr Keith Michael Stiles as a director
02 Apr 2012 NEWINC Incorporation