Advanced company searchLink opens in new window

HATCH PROPERTIES (WM) LIMITED

Company number 09167952

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-12
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
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
26 Nov 2016 MR01 Registration of charge 091679520004, created on 18 November 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
09 Sep 2016 CS01 Confirmation statement made on 8 August 2016 with updates