- Company Overview for HPJ 6 DEVELOPMENT LIMITED (09298146)
- Filing history for HPJ 6 DEVELOPMENT LIMITED (09298146)
- People for HPJ 6 DEVELOPMENT LIMITED (09298146)
- Insolvency for HPJ 6 DEVELOPMENT LIMITED (09298146)
- More for HPJ 6 DEVELOPMENT LIMITED (09298146)
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
|
|
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
|
|
17 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
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
|