Advanced company searchLink opens in new window

HAVERHILL MORTGAGE CENTRE LIMITED

Company number 10276618

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-13
  • GBP 100
  • ANNOTATION Part Rectified Part of the director's details on the IN01 - Incorporation document was removed on 23/02/2017 as it was factually inaccurate