- Company Overview for HA7 DEVELOPMENTS LIMITED (11258764)
- Filing history for HA7 DEVELOPMENTS LIMITED (11258764)
- People for HA7 DEVELOPMENTS LIMITED (11258764)
- Charges for HA7 DEVELOPMENTS LIMITED (11258764)
- Insolvency for HA7 DEVELOPMENTS LIMITED (11258764)
- More for HA7 DEVELOPMENTS LIMITED (11258764)
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) |
---|---|---|---|
27 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2024 | |
19 Oct 2023 | AD01 | Registered office address changed from C/O Cg&Co, Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023 | |
09 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2023 | |
06 May 2022 | AD01 | Registered office address changed from 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN United Kingdom to C/O Cg&Co, Greg's Building 1 Booth Street Manchester M2 4DU on 6 May 2022 | |
05 May 2022 | LIQ01 | Declaration of solvency | |
05 May 2022 | 600 | Appointment of a voluntary liquidator | |
05 May 2022 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with updates | |
12 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
23 Mar 2021 | MR04 | Satisfaction of charge 112587640001 in full | |
23 Mar 2021 | MR04 | Satisfaction of charge 112587640002 in full | |
22 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Oct 2020 | MA | Memorandum and Articles of Association | |
28 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
13 Dec 2019 | MR01 | Registration of charge 112587640002, created on 2 December 2019 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Jul 2019 | MR01 | Registration of charge 112587640001, created on 26 June 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
04 Mar 2019 | CH01 | Director's details changed for Mr Michael Shwartz on 4 March 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Alan Philip David Musry on 4 March 2019 | |
26 Apr 2018 | SH10 | Particulars of variation of rights attached to shares | |
26 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
26 Apr 2018 | SH08 | Change of share class name or designation |