Advanced company searchLink opens in new window

HASTINGS LAND & PROPERTY LTD

Company number 08322162

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)
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2015 DS01 Application to strike the company off the register
12 Jan 2015 TM01 Termination of appointment of Peter Ogilvie Graham as a director on 12 January 2015
10 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2015 AD01 Registered office address changed from 16 Albany Mansions Upper Maze Hill St. Leonards-on-Sea East Sussex TN38 0YD to 45 Robertson Street Robertson Street Hastings East Sussex TN34 1HL on 9 January 2015
08 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 40,000
08 Jan 2015 AD01 Registered office address changed from Apple Tree Cottage 38 Rushett Close Thames Ditton Surrey KT7 0UT to 45 Robertson Street Robertson Street Hastings East Sussex TN34 1HL on 8 January 2015
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 40,000
18 Jul 2013 AA01 Current accounting period extended from 31 December 2013 to 31 May 2014
11 Apr 2013 MR01 Registration of charge 083221620001
12 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
11 Dec 2012 CH01 Director's details changed for Mr Peter James Keppler on 7 December 2012
07 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted