Advanced company searchLink opens in new window

HGI PROPERTY (NO.3) LIMITED

Company number 06009241

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)
22 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2012 DS01 Application to strike the company off the register
29 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
02 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
Statement of capital on 2011-12-02
  • GBP 1
12 Apr 2011 AA Accounts for a dormant company made up to 30 September 2010
30 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
05 Jul 2010 AP01 Appointment of Nigel Ian Bartram as a director
05 Jul 2010 TM01 Termination of appointment of Desmond Jarrett as a director
05 Jul 2010 TM01 Termination of appointment of Mark Carpenter as a director
05 Jul 2010 AP01 Appointment of Michael John Lawson Sales as a director
27 Jan 2010 AA Accounts for a dormant company made up to 30 September 2009
07 Jan 2010 CH01 Director's details changed for William Wallace Anderson on 31 December 2009
07 Jan 2010 CH01 Director's details changed for Roger Benjamin Ely on 4 January 2010
07 Jan 2010 CH01 Director's details changed for Desmond Mason Jarrett on 4 January 2010
07 Jan 2010 CH01 Director's details changed for Mark Richard Charles Carpenter on 4 January 2010
03 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
13 May 2009 AA Accounts made up to 30 September 2008
02 Jan 2009 363a Return made up to 24/11/08; full list of members
18 Nov 2008 288c Secretary's Change of Particulars / henderson secretarial services LIMITED / 17/11/2008 / HouseName/Number was: , now: 201; Street was: 4 broadgate, now: bishopsgate; Post Code was: EC2M 2DA, now: EC2M 3AE
18 Nov 2008 287 Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA
11 Apr 2008 288b Appointment Terminated Director patrick bushnell
02 Feb 2008 363a Return made up to 24/11/07; full list of members
07 Dec 2007 AA Accounts made up to 30 September 2007
01 Sep 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution