- Company Overview for HAVERHILL MORTGAGE CENTRE LIMITED (10276618)
- Filing history for HAVERHILL MORTGAGE CENTRE LIMITED (10276618)
- People for HAVERHILL MORTGAGE CENTRE LIMITED (10276618)
- More for HAVERHILL MORTGAGE CENTRE LIMITED (10276618)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2019 | DS01 | Application to strike the company off the register | |
09 Nov 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Philip David Scott on 16 August 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Rana Miah on 16 August 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Graham Hodgson on 16 August 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
09 May 2018 | AD01 | Registered office address changed from Bank House 129 High Street Needham Market Suffolk IP6 8DH England to Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW on 9 May 2018 | |
16 Feb 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
20 Jul 2017 | PSC04 | Change of details for Mr Philip David Scott as a person with significant control on 20 July 2017 | |
20 Jul 2017 | PSC04 | Change of details for Mr Rana Miah as a person with significant control on 20 July 2017 | |
23 Feb 2017 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr graham hodgson | |
13 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-13
|