HAINES WATTS CROYDON 2012 LIMITED

Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex
StatusDISSOLVED
Company No.08087914
CategoryPrivate Limited Company
Incorporated29 May 2012
Age12 years, 20 days
JurisdictionEngland Wales
Dissolution06 Jul 2018
Years5 years, 11 months, 12 days

SUMMARY

HAINES WATTS CROYDON 2012 LIMITED is an dissolved private limited company with number 08087914. It was incorporated 12 years, 20 days ago, on 29 May 2012 and it was dissolved 5 years, 11 months, 12 days ago, on 06 July 2018. The company address is Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jul 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jan 2018

Action Date: 25 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2017

Action Date: 25 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Address

Type: AD01

Old address: Aissela 46 High Street Esher Surrey KT10 9QY

New address: Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

Change date: 2015-12-17

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2015

Action Date: 15 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Davidson

Termination date: 2015-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Old address: Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom

Change date: 2014-02-18

Documents

View document PDF

Change person secretary company

Date: 10 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2014

Action Date: 08 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-08

Officer name: Mr Michael Davidson

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2014

Action Date: 08 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-08

Officer name: Mr Paul David Hamilton Simmons

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2014

Action Date: 08 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-08

Officer name: Mr Andrew Michael Bodkin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-05-31

Documents

View document PDF

Incorporation company

Date: 29 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMSHELL LIMITED

65 DELAMERE ROAD,HAYES,UB4 0NN

Number:06544715
Status:ACTIVE
Category:Private Limited Company

FOX FOILS LIMITED

HIGSONS ACCOUNTANTS 93 MARKET STREET,BOLTON,BL4 7NS

Number:08123758
Status:ACTIVE
Category:Private Limited Company

GG AUTOMATION SERVICES LTD

40 KIMBOLTON ROAD,BEDFORD,MK40 2NR

Number:09728042
Status:ACTIVE
Category:Private Limited Company

HARDIP SANDHU LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10926635
Status:ACTIVE
Category:Private Limited Company

HYDRA2 LIMITED

1 FORUM HOUSE,WEMBLEY,HA9 0AB

Number:09518943
Status:ACTIVE
Category:Private Limited Company

LEAEFF LTD

42 FLAT 3,RODMARTON STREET,W1U 8BL

Number:11791044
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source