Advanced company searchLink opens in new window

RH ESTATES LTD

Company number 08247387

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)
18 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 10 October 2022
13 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 10 October 2021
22 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 10 October 2020
13 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 10 October 2019
06 Nov 2018 AD01 Registered office address changed from Ley Farm Crendell Fordingbridge Hampshire SP6 3EB United Kingdom to C/O Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 6 November 2018
02 Nov 2018 LIQ02 Statement of affairs
02 Nov 2018 600 Appointment of a voluntary liquidator
02 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-11
29 Nov 2017 CS01 Confirmation statement made on 10 October 2017 with updates
23 Oct 2017 PSC04 Change of details for Mr Richard James Huzzey as a person with significant control on 23 October 2017
23 Oct 2017 CH01 Director's details changed for Mr Richard James Huzzey on 23 October 2017
23 Oct 2017 AD01 Registered office address changed from Gweek Quay Boatyard Helston Cornwall TR12 6UF United Kingdom to Ley Farm Crendell Fordingbridge Hampshire SP6 3EB on 23 October 2017
20 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jul 2016 CH01 Director's details changed for Mr Richard James Huzzey on 7 July 2016
07 Jul 2016 AD01 Registered office address changed from Suite 2 Ley Farm Crendell Fordingbridge Hampshire SP6 3EB to Gweek Quay Boatyard Helston Cornwall TR12 6UF on 7 July 2016
03 Mar 2016 TM01 Termination of appointment of Leigh Theresa Neville as a director on 3 March 2016
03 Mar 2016 TM02 Termination of appointment of Leigh Theresa Neville as a secretary on 3 March 2016
14 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
23 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
02 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013