Advanced company searchLink opens in new window

HA7 DEVELOPMENTS LIMITED

Company number 11258764

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-04-28
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 10,000
26 Apr 2018 SH08 Change of share class name or designation