Advanced company searchLink opens in new window

HYDER HOMES LIMITED

Company number 04062123

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)
03 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 May 2022 LIQ03 Liquidators' statement of receipts and payments to 7 March 2022
10 May 2021 LIQ03 Liquidators' statement of receipts and payments to 7 March 2021
13 May 2020 LIQ03 Liquidators' statement of receipts and payments to 7 March 2020
03 May 2019 LIQ03 Liquidators' statement of receipts and payments to 7 March 2019
08 May 2018 LIQ03 Liquidators' statement of receipts and payments to 7 March 2018
06 Jun 2017 4.68 Liquidators' statement of receipts and payments to 7 March 2017
18 May 2016 4.68 Liquidators' statement of receipts and payments to 7 March 2016
18 May 2015 4.68 Liquidators' statement of receipts and payments to 7 March 2015
25 Feb 2015 3.6 Receiver's abstract of receipts and payments to 5 March 2012
25 Feb 2015 3.6 Receiver's abstract of receipts and payments to 1 March 2012
07 May 2014 4.68 Liquidators' statement of receipts and payments to 7 March 2014
16 May 2013 4.68 Liquidators' statement of receipts and payments to 7 March 2013
11 Dec 2012 AD01 Registered office address changed from Unit a6 Northfleet Industrial Estate Lower Road, Northfleet Kent DA11 9SN on 11 December 2012
11 May 2012 4.68 Liquidators' statement of receipts and payments to 7 March 2012
11 Mar 2011 4.20 Statement of affairs with form 4.19
11 Mar 2011 600 Appointment of a voluntary liquidator
11 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Mar 2011 LQ01 Notice of appointment of receiver or manager
10 Mar 2011 LQ01 Notice of appointment of receiver or manager
10 Mar 2011 LQ01 Notice of appointment of receiver or manager
27 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
15 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
Statement of capital on 2010-09-15
  • GBP 100
15 Sep 2010 CH01 Director's details changed for Jasbir Singh Bains on 30 August 2010