Advanced company searchLink opens in new window

HASSALL HOMES GROUP LIMITED

Company number 01641046

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)
07 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2014 4.71 Return of final meeting in a members' voluntary winding up
01 May 2014 AD01 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 1 May 2014
30 Apr 2014 4.70 Declaration of solvency
30 Apr 2014 600 Appointment of a voluntary liquidator
30 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 48,325,000
10 May 2013 AA Accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
31 May 2012 AA Accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
08 Oct 2011 TM01 Termination of appointment of Peter Anthony Carr as a director on 30 September 2011
20 May 2011 AA Accounts made up to 31 December 2010
31 Mar 2011 CH01 Director's details changed for Peter Anthony Carr on 31 March 2011
30 Mar 2011 CH03 Secretary's details changed for Colin Richard Clapham on 28 March 2011
30 Mar 2011 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011
06 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
12 Nov 2010 AD02 Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
10 Sep 2010 AA Accounts made up to 31 December 2009
01 Apr 2010 CH01 Director's details changed for Peter Anthony Carr on 1 April 2010
19 Mar 2010 CH01 Director's details changed for Peter Robert Andrew on 18 March 2010
05 Feb 2010 TM01 Termination of appointment of Christopher Carney as a director
04 Feb 2010 AP01 Appointment of Vikranth Chandran as a director
15 Jan 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Peter Anthony Carr on 1 October 2009