Advanced company searchLink opens in new window

NHV PROPERTIES LIMITED

Company number 08142600

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)
21 May 2019 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2019 L64.07 Completion of winding up
07 Dec 2015 LIQ MISC INSOLVENCY:progress report
06 Oct 2015 COCOMP Order of court to wind up
29 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2015 AD01 Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL England to First Floor Office 93 Dudley Road Halesowen West Midlands B63 3NS on 11 June 2015
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2014 AD01 Registered office address changed from 28 Lichfield Street Tamworth Staffordshire B79 7QE England on 9 May 2014
15 Apr 2014 AA Accounts made up to 31 July 2013
15 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
05 Feb 2013 AD01 Registered office address changed from Units 5 & 6 Mucklow Hill Trading Estate Mucklow Hill Halesowen West Midlands B62 8DF United Kingdom on 5 February 2013
04 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 6
05 Jan 2013 MG01 Particulars of a mortgage or charge/MG09 / charge no: 5
26 Sep 2012 MG01 Particulars of a mortgage or charge/MG09 / charge no: 4
31 Aug 2012 MG01 Particulars of a mortgage or charge/MG09 / charge no: 2
31 Aug 2012 MG01 Particulars of a mortgage or charge/MG09 / charge no: 3
29 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
31 Jul 2012 CH01 Director's details changed for Mr Parjinder Singh Sangha on 30 July 2012
31 Jul 2012 AD01 Registered office address changed from 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX United Kingdom on 31 July 2012
16 Jul 2012 AP01 Appointment of Robert Adrian Hodges as a director on 13 July 2012
16 Jul 2012 TM01 Termination of appointment of David John Vizor as a director on 13 July 2012
13 Jul 2012 NEWINC Incorporation