Advanced company searchLink opens in new window

HAVIS TWO LIMITED

Company number 04782555

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)
26 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2012 3.6 Receiver's abstract of receipts and payments to 4 March 2011
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2011 LQ02 Notice of ceasing to act as receiver or manager
17 Mar 2010 LQ01 Notice of appointment of receiver or manager
25 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
30 Oct 2009 AA01 Current accounting period shortened from 31 July 2010 to 31 December 2009
12 Aug 2009 AA Total exemption small company accounts made up to 31 July 2008
14 Jul 2009 363a Return made up to 30/05/09; full list of members
16 Apr 2009 288a Director appointed christopher watkins
16 Apr 2009 288a Director appointed emma watkins
11 Apr 2009 CERTNM Company name changed debretton hospitality (4HP) LTD.\certificate issued on 16/04/09
08 Apr 2009 288b Appointment Terminated Director david hattersley
08 Apr 2009 288b Appointment Terminated Secretary susan hattersley
01 Apr 2009 AA Total exemption full accounts made up to 31 July 2007
01 Nov 2008 287 Registered office changed on 01/11/2008 from 25 high petergate york north yorkshire YO1 7HP
18 Oct 2008 395 Particulars of a mortgage or charge / charge no: 6
16 Oct 2008 287 Registered office changed on 16/10/2008 from 5 westbrook court sharrow vale road sheffield
30 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jun 2008 363a Return made up to 30/05/08; full list of members
09 Apr 2008 363a Return made up to 30/05/07; full list of members
15 Feb 2008 288b Director resigned
02 Oct 2007 CERTNM Company name changed holdercraft LIMITED\certificate issued on 02/10/07