Advanced company searchLink opens in new window

H.R.D.ESTATES LIMITED

Company number 00587930

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)
10 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2014 DS01 Application to strike the company off the register
19 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
19 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
19 Jun 2014 MR04 Satisfaction of charge 6 in full
19 Jun 2014 MR04 Satisfaction of charge 12 in full
24 Jan 2014 MR04 Satisfaction of charge 13 in full
11 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 13,000
11 Nov 2013 CH01 Director's details changed for Mark David Andrew Kingston-Schleider on 31 October 2013
11 Nov 2013 CH01 Director's details changed for Mrs Gaynor Elizabeth Verna Kingston on 31 October 2013
14 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Jun 2013 MR04 Satisfaction of charge 9 in full
28 Jun 2013 MR04 Satisfaction of charge 11 in full
14 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
14 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
14 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
13 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for Katherine Alice David on 30 November 2011
12 Nov 2012 CH01 Director's details changed for Mr Keith David Tuson on 30 May 2012