Advanced company searchLink opens in new window

HASLEMERE ESTATES LIMITED

Company number 00382593

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)
21 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jul 2018 TM02 Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018
16 Jul 2018 AD03 Register(s) moved to registered inspection location The Ark 201 Talgarth Road Hammersmith London W6 8BJ
16 Jul 2018 AD02 Register inspection address has been changed to The Ark 201 Talgarth Road Hammersmith London W6 8BJ
16 Jul 2018 AD01 Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ to 1 More London Place London SE1 2AF on 16 July 2018
13 Jul 2018 LIQ01 Declaration of solvency
13 Jul 2018 600 Appointment of a voluntary liquidator
13 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-19
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
01 Mar 2018 AP03 Appointment of Miss Zahra Peermohamed as a secretary on 1 March 2018
28 Feb 2018 AP01 Appointment of Mr Paul Stewart Girling as a director on 26 February 2018
28 Feb 2018 TM02 Termination of appointment of Stephen Roy Slocombe as a secretary on 28 February 2018
28 Feb 2018 TM01 Termination of appointment of Stephen Roy Slocombe as a director on 28 February 2018
29 Sep 2017 AA Full accounts made up to 31 December 2016
01 Aug 2017 TM01 Termination of appointment of Damien Ivo Karlov as a director on 28 July 2017
19 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
02 Mar 2017 AP01 Appointment of Mr Derek Carter as a director on 24 February 2017
02 Mar 2017 TM01 Termination of appointment of Anupam Manchanda as a director on 2 March 2017
27 Sep 2016 AA Full accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
18 Mar 2016 MR04 Satisfaction of charge 173 in full
18 Mar 2016 MR04 Satisfaction of charge 169 in full
18 Mar 2016 MR04 Satisfaction of charge 170 in full
18 Dec 2015 TM01 Termination of appointment of Panayot Kostadinov Vasilev as a director on 18 December 2015