- Company Overview for HOUSING AND REGENERATION LIMITED (08398757)
- Filing history for HOUSING AND REGENERATION LIMITED (08398757)
- People for HOUSING AND REGENERATION LIMITED (08398757)
- More for HOUSING AND REGENERATION LIMITED (08398757)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2019 | DS01 | Application to strike the company off the register | |
15 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
21 Aug 2018 | AA | Micro company accounts made up to 30 June 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
13 Feb 2018 | AD01 | Registered office address changed from Gully Hayes Luppitt Honiton EX14 4RZ England to Astwood Kersbrook Budleigh Salterton EX9 7AE on 13 February 2018 | |
12 Feb 2018 | CH01 | Director's details changed for Caroline Mary Ives on 9 February 2018 | |
12 Feb 2018 | CH01 | Director's details changed for Mr Trevor Ronald Ives on 9 February 2018 | |
13 Oct 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
08 Sep 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 30 June 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
29 Sep 2016 | AD01 | Registered office address changed from Gully Hayes Luppit Honiton Devon EX14 4RZ United Kingdom to Gully Hayes Luppitt Honiton EX14 4RZ on 29 September 2016 | |
28 Sep 2016 | CH01 | Director's details changed for Trevor Ronald Ives on 23 September 2016 | |
28 Sep 2016 | CH01 | Director's details changed for Caroline Mary Ives on 23 September 2016 | |
28 Sep 2016 | CH03 | Secretary's details changed for Caroline Ives on 23 September 2016 | |
28 Sep 2016 | AD01 | Registered office address changed from Appletree Talaton Road Feniton Honiton Devon EX14 3BU to Gully Hayes Luppit Honiton Devon EX14 4RZ on 28 September 2016 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | CH01 | Director's details changed for Caroline Mary Ives on 12 February 2013 |