- Company Overview for HAB LAND FINANCE PLC (10536690)
- Filing history for HAB LAND FINANCE PLC (10536690)
- People for HAB LAND FINANCE PLC (10536690)
- Insolvency for HAB LAND FINANCE PLC (10536690)
- More for HAB LAND FINANCE PLC (10536690)
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) |
---|---|---|---|
17 Jul 2023 | LIQ06 | Resignation of a liquidator | |
12 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2022 | |
08 Jan 2022 | AD01 | Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7QS on 8 January 2022 | |
29 Dec 2021 | AD01 | Registered office address changed from 15 Canada Square Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 29 December 2021 | |
18 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2021 | |
18 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2020 | |
06 Nov 2019 | COM1 | Establishment of creditors or liquidation committee | |
25 Oct 2019 | AD01 | Registered office address changed from Unit D2 Southgate Commerce Park Frome BA11 2RY England to 15 Canada Square Canada Square London E14 5GL on 25 October 2019 | |
24 Oct 2019 | LIQ02 | Statement of affairs | |
24 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Apr 2019 | AP04 | Appointment of The City Partnership (Uk) Limited as a secretary on 8 April 2019 | |
10 Apr 2019 | TM02 | Termination of appointment of David Justin Irving Hamer as a secretary on 8 April 2019 | |
02 Apr 2019 | PSC05 | Change of details for Hab Land Ltd as a person with significant control on 2 April 2019 | |
02 Apr 2019 | CH03 | Secretary's details changed for Mr David Justin Irving Hamer on 2 April 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Jeremy William Hopwood as a director on 27 March 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of David Justin Irving Hamer as a director on 27 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr Simon Charles Bullock as a director on 27 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr David Guy Gidney as a director on 27 March 2019 | |
31 Jan 2019 | AA | Full accounts made up to 31 December 2017 | |
08 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
27 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2018 | AD01 | Registered office address changed from Vallis House 57 Vallis Road Frome BA11 3EG United Kingdom to Unit D2 Southgate Commerce Park Frome BA11 2RY on 3 August 2018 |