- Company Overview for HATCH PROPERTIES (WM) LIMITED (09167952)
- Filing history for HATCH PROPERTIES (WM) LIMITED (09167952)
- People for HATCH PROPERTIES (WM) LIMITED (09167952)
- Charges for HATCH PROPERTIES (WM) LIMITED (09167952)
- Insolvency for HATCH PROPERTIES (WM) LIMITED (09167952)
- More for HATCH PROPERTIES (WM) LIMITED (09167952)
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) |
---|---|---|---|
05 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2019 | |
07 Feb 2019 | CH01 | Director's details changed for Mr Darren Mark Phillips on 7 February 2019 | |
07 Feb 2019 | PSC04 | Change of details for Mr Darren Mark Phillips as a person with significant control on 7 February 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from 20 Mead Park River Way Harlow Essex CM20 2SE England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 21 January 2019 | |
07 Jan 2019 | LIQ02 | Statement of affairs | |
07 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2018 | MR04 | Satisfaction of charge 091679520001 in full | |
26 Jun 2018 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 20 Mead Park River Way Harlow Essex CM20 2SE on 26 June 2018 | |
30 Apr 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
23 Apr 2018 | PSC04 | Change of details for Mr Darren Mark Phillips as a person with significant control on 23 April 2018 | |
23 Apr 2018 | PSC07 | Cessation of Mark James Mclellan as a person with significant control on 10 May 2016 | |
05 Feb 2018 | AD01 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 February 2018 | |
05 Feb 2018 | PSC04 | Change of details for Mr Darren Mark Phillips as a person with significant control on 5 February 2018 | |
05 Feb 2018 | CH01 | Director's details changed for Mr Darren Mark Phillips on 5 February 2018 | |
31 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
15 Dec 2017 | MR04 | Satisfaction of charge 091679520002 in full | |
18 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
04 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Nov 2016 | MR01 |
Registration of charge 091679520003, created on 18 November 2016
|
|
26 Nov 2016 | MR01 |
Registration of charge 091679520004, created on 18 November 2016
|
|
09 Sep 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates |