Advanced company searchLink opens in new window

TRY HOMES HASTINGS LIMITED

Company number 02229444

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 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2013 4.71 Return of final meeting in a members' voluntary winding up
20 Sep 2012 AD01 Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 20 September 2012
17 Sep 2012 4.70 Declaration of solvency
17 Sep 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-04
17 Sep 2012 600 Appointment of a voluntary liquidator
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2012 AP01 Appointment of Mr Kevin Allan Corbett as a director on 15 March 2012
19 Mar 2012 TM02 Termination of appointment of Galliford Try Secretariat Services Limited as a secretary on 15 March 2012
15 Mar 2012 AP04 Appointment of Galliford Try Secretariat Services Limited as a secretary on 15 March 2012
01 Mar 2012 TM01 Termination of appointment of Richard Barraclough as a director on 29 February 2012
01 Feb 2012 TM02 Termination of appointment of Richard Barraclough as a secretary on 31 January 2012
31 Jan 2012 TM01 Termination of appointment of Francis Eamon Nelson as a director on 31 January 2012
15 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
15 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
Statement of capital on 2011-07-14
  • GBP 1,000
02 Dec 2010 AA Accounts for a dormant company made up to 30 June 2010
06 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
06 Jul 2010 CH03 Secretary's details changed for Mr Richard Barraclough on 6 July 2010
06 Jul 2010 CH01 Director's details changed for Mr Richard Barraclough on 6 July 2010
06 Jul 2010 CH01 Director's details changed for Mrs Jacqueline Anne Taylor on 6 July 2010
06 Jul 2010 CH01 Director's details changed for Mr Francis Eamon Nelson on 6 July 2010
17 Nov 2009 AA Accounts for a dormant company made up to 30 June 2009
14 Jul 2009 363a Return made up to 06/07/09; full list of members
09 Apr 2009 AA Accounts made up to 30 June 2008