- Company Overview for HAVIS TWO LIMITED (04782555)
- Filing history for HAVIS TWO LIMITED (04782555)
- People for HAVIS TWO LIMITED (04782555)
- Charges for HAVIS TWO LIMITED (04782555)
- Insolvency for HAVIS TWO LIMITED (04782555)
- More for HAVIS TWO LIMITED (04782555)
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 |