Advanced company searchLink opens in new window

HONEYCOMBE PROPERTIES LIMITED

Company number 04025795

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)
09 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
13 Oct 2015 4.20 Statement of affairs with form 4.19
13 Oct 2015 600 Appointment of a voluntary liquidator
13 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-02
07 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 February 2014
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2014 MR04 Satisfaction of charge 5 in full
10 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2

Statement of capital on 2014-03-10
  • GBP 2
07 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Apr 2012 AA01 Previous accounting period extended from 31 July 2011 to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
09 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 6
07 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 5
31 May 2011 AA Total exemption small company accounts made up to 31 July 2010
18 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
24 Aug 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
10 Jun 2010 TM02 Termination of appointment of Soterakis Kyprianou as a secretary