Advanced company searchLink opens in new window

HPJ 6 DEVELOPMENT LIMITED

Company number 09298146

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)
12 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
14 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
20 May 2019 AD01 Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to Sterling Ford, Centurion Court 83 Camp Road St. Albans Hertfordshire AL1 5JN on 20 May 2019
17 May 2019 LIQ01 Declaration of solvency
17 May 2019 600 Appointment of a voluntary liquidator
17 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-30
29 Apr 2019 TM01 Termination of appointment of Arpana Jaymalsinh Mangrola as a director on 24 April 2019
08 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
21 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
13 Dec 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
08 Nov 2017 TM01 Termination of appointment of Maheshkumar Shah as a director on 30 September 2017
03 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
21 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
28 Jul 2016 AP01 Appointment of Mrs Arpana Jaymalsinh Mangrola as a director on 21 July 2016
22 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3,000,001
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 3,000,001
13 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Aug 2015 CH01 Director's details changed for Mr Sukhpal Singh Ahluwalia on 14 August 2015
20 Jul 2015 AP01 Appointment of Mr Anthony Edward Michael Simler as a director on 6 July 2015
24 Feb 2015 AA01 Current accounting period shortened from 30 November 2015 to 31 March 2015
06 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted