- Company Overview for HANGAR 8 PASHLEY LIMITED (08345128)
- Filing history for HANGAR 8 PASHLEY LIMITED (08345128)
- People for HANGAR 8 PASHLEY LIMITED (08345128)
- Charges for HANGAR 8 PASHLEY LIMITED (08345128)
- Insolvency for HANGAR 8 PASHLEY LIMITED (08345128)
- More for HANGAR 8 PASHLEY LIMITED (08345128)
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 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 May 2024 | AD01 | Registered office address changed from 2-3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 15 May 2024 | |
26 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 June 2023 | |
27 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 June 2022 | |
06 May 2022 | TM01 | Termination of appointment of Iain Joseph Flitcroft as a director on 25 January 2022 | |
01 Jul 2021 | AD01 | Registered office address changed from Playdells Farm Colwood Lane Warninglid Haywards Heath RH17 5UQ England to 2-3 Pavilion Buildings Brighton BN1 1EE on 1 July 2021 | |
01 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2021 | LIQ02 | Statement of affairs | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 31 January 2019 | |
07 May 2019 | MR01 | Registration of charge 083451280001, created on 3 May 2019 | |
02 Mar 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
10 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
04 Feb 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
06 Nov 2017 | AD01 | Registered office address changed from Upper Buncton House Spithandle Lane Wiston Steyning BN44 3DS England to Playdells Farm Colwood Lane Warninglid Haywards Heath RH17 5UQ on 6 November 2017 | |
06 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 | |
04 Aug 2017 | AA | Micro company accounts made up to 31 January 2016 | |
10 May 2017 | AD01 | Registered office address changed from 3rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG to Upper Buncton House Spithandle Lane Wiston Steyning BN44 3DS on 10 May 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
25 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |