- Company Overview for HAIGH ASSOCIATES LIMITED (10154243)
- Filing history for HAIGH ASSOCIATES LIMITED (10154243)
- People for HAIGH ASSOCIATES LIMITED (10154243)
- Insolvency for HAIGH ASSOCIATES LIMITED (10154243)
- More for HAIGH ASSOCIATES LIMITED (10154243)
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) |
---|---|---|---|
06 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2024 | |
18 Aug 2023 | LIQ10 | Removal of liquidator by court order | |
18 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2023 | AD01 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 26 July 2023 | |
07 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2023 | |
02 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2022 | LIQ10 | Removal of liquidator by court order | |
10 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2022 | |
15 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2021 | |
06 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2020 | |
18 Mar 2019 | AD01 | Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 18 March 2019 | |
16 Mar 2019 | LIQ02 | Statement of affairs | |
16 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2018 | AD01 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 4 Prince Albert Road London NW1 7SN on 16 August 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
09 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
30 May 2017 | CH01 | Director's details changed for Mr Jesse Gray on 30 May 2017 | |
30 May 2017 | CH01 | Director's details changed for Mr Kane Fallon on 30 May 2017 | |
30 May 2017 | CH01 | Director's details changed for Mr Andrew James Fallon on 30 May 2017 | |
30 May 2017 | AD01 | Registered office address changed from 18-21 Corsham Street London N1 6DR United Kingdom to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 30 May 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
28 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-28
|