Advanced company searchLink opens in new window

HAB LAND FINANCE PLC

Company number 10536690

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)
17 Jul 2023 LIQ06 Resignation of a liquidator
12 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 14 October 2022
08 Jan 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7QS on 8 January 2022
29 Dec 2021 AD01 Registered office address changed from 15 Canada Square Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 29 December 2021
18 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 14 October 2021
18 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 14 October 2020
06 Nov 2019 COM1 Establishment of creditors or liquidation committee
25 Oct 2019 AD01 Registered office address changed from Unit D2 Southgate Commerce Park Frome BA11 2RY England to 15 Canada Square Canada Square London E14 5GL on 25 October 2019
24 Oct 2019 LIQ02 Statement of affairs
24 Oct 2019 600 Appointment of a voluntary liquidator
24 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-15
30 Jul 2019 AA Full accounts made up to 31 December 2018
10 Apr 2019 AP04 Appointment of The City Partnership (Uk) Limited as a secretary on 8 April 2019
10 Apr 2019 TM02 Termination of appointment of David Justin Irving Hamer as a secretary on 8 April 2019
02 Apr 2019 PSC05 Change of details for Hab Land Ltd as a person with significant control on 2 April 2019
02 Apr 2019 CH03 Secretary's details changed for Mr David Justin Irving Hamer on 2 April 2019
29 Mar 2019 TM01 Termination of appointment of Jeremy William Hopwood as a director on 27 March 2019
29 Mar 2019 TM01 Termination of appointment of David Justin Irving Hamer as a director on 27 March 2019
29 Mar 2019 AP01 Appointment of Mr Simon Charles Bullock as a director on 27 March 2019
29 Mar 2019 AP01 Appointment of Mr David Guy Gidney as a director on 27 March 2019
31 Jan 2019 AA Full accounts made up to 31 December 2017
08 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
27 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2018 AD01 Registered office address changed from Vallis House 57 Vallis Road Frome BA11 3EG United Kingdom to Unit D2 Southgate Commerce Park Frome BA11 2RY on 3 August 2018