HADEN INSOLVENCY LIMITED

03818162
51 ALCESTER ROAD FINSTALL BROMSGROVE B60 1EN

Documents

Documents
Date Category Description Pages
09 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
21 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
08 Feb 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2022 accounts Annual Accounts 9 Buy now
04 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2021 accounts Annual Accounts 9 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 accounts Annual Accounts 9 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 accounts Annual Accounts 8 Buy now
04 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2018 accounts Annual Accounts 9 Buy now
23 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2017 accounts Annual Accounts 8 Buy now
02 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 May 2016 accounts Annual Accounts 8 Buy now
10 Dec 2015 mortgage Statement of satisfaction of a charge 2 Buy now
11 Aug 2015 annual-return Annual Return 4 Buy now
11 Aug 2015 officers Termination of appointment of secretary (Mandy Jane Haden) 1 Buy now
11 Aug 2015 officers Termination of appointment of secretary (Mandy Jane Haden) 1 Buy now
07 May 2015 accounts Annual Accounts 5 Buy now
24 Feb 2015 officers Termination of appointment of director (Mandy Jane Haden) 1 Buy now
30 Aug 2014 annual-return Annual Return 5 Buy now
30 Aug 2014 officers Change of particulars for secretary (Mandy Jane Haden) 1 Buy now
30 Aug 2014 officers Change of particulars for director (Alan George Haden) 2 Buy now
30 Aug 2014 officers Change of particulars for director (Mandy Jane Haden) 2 Buy now
18 Jul 2014 accounts Annual Accounts 5 Buy now
19 Aug 2013 annual-return Annual Return 6 Buy now
16 Jul 2013 accounts Annual Accounts 5 Buy now
16 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Aug 2012 annual-return Annual Return 6 Buy now
21 May 2012 accounts Annual Accounts 4 Buy now
05 Aug 2011 annual-return Annual Return 6 Buy now
17 Feb 2011 accounts Annual Accounts 4 Buy now
07 Aug 2010 annual-return Annual Return 6 Buy now
07 Aug 2010 officers Change of particulars for director (Mandy Jane Haden) 2 Buy now
07 Aug 2010 officers Change of particulars for director (Alan George Haden) 2 Buy now
09 Mar 2010 accounts Annual Accounts 4 Buy now
20 Aug 2009 annual-return Return made up to 02/08/09; full list of members 4 Buy now
30 Jul 2009 accounts Accounting reference date extended from 31/07/2009 to 31/01/2010 1 Buy now
03 Sep 2008 accounts Annual Accounts 4 Buy now
04 Aug 2008 annual-return Return made up to 02/08/08; full list of members 4 Buy now
16 Oct 2007 accounts Annual Accounts 4 Buy now
07 Aug 2007 annual-return Return made up to 02/08/07; full list of members 3 Buy now
07 Aug 2007 address Registered office changed on 07/08/07 from: 1 whitford gardens kidderminster road bromsgrove worcestershire B61 7LE 1 Buy now
02 Mar 2007 accounts Annual Accounts 4 Buy now
08 Aug 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Aug 2006 address Registered office changed on 08/08/06 from: 1 whitford gardens bromsgrove worcestershire B61 7LE 1 Buy now
08 Aug 2006 officers Director's particulars changed 1 Buy now
07 Aug 2006 annual-return Return made up to 02/08/06; full list of members 3 Buy now
07 Aug 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Aug 2006 officers Director's particulars changed 1 Buy now
07 Aug 2006 address Location of debenture register 1 Buy now
07 Aug 2006 address Location of register of members 1 Buy now
07 Aug 2006 address Registered office changed on 07/08/06 from: 13 new road bromsgrove worcestershire B60 2JG 1 Buy now
27 Mar 2006 accounts Annual Accounts 5 Buy now
10 Feb 2006 address Registered office changed on 10/02/06 from: haden house 485 birmingham road marlbrook bromsgrove worcestershire B61 0HZ 1 Buy now
23 Aug 2005 annual-return Return made up to 02/08/05; full list of members 3 Buy now
10 Nov 2004 accounts Annual Accounts 6 Buy now
17 Aug 2004 annual-return Return made up to 02/08/04; full list of members 7 Buy now
20 May 2004 accounts Annual Accounts 6 Buy now
14 Aug 2003 annual-return Return made up to 02/08/03; full list of members 7 Buy now
28 May 2003 accounts Annual Accounts 5 Buy now
30 Sep 2002 officers Secretary resigned 1 Buy now
24 Sep 2002 change-of-name Certificate Change Of Name Company 3 Buy now
27 Aug 2002 annual-return Return made up to 02/08/02; full list of members 7 Buy now
04 Apr 2002 accounts Annual Accounts 5 Buy now
31 Jul 2001 annual-return Return made up to 02/08/01; full list of members 7 Buy now
28 Nov 2000 accounts Annual Accounts 4 Buy now
21 Sep 2000 annual-return Return made up to 02/08/00; full list of members 6 Buy now
21 Sep 2000 officers New secretary appointed 2 Buy now
22 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
12 Jun 2000 address Registered office changed on 12/06/00 from: 2 worcester road bromsgrove worcestershire B61 7AB 1 Buy now
19 Apr 2000 capital Ad 03/03/00--------- £ si 1@1=1 £ ic 1/2 2 Buy now
19 Apr 2000 accounts Accounting reference date shortened from 31/08/00 to 31/07/00 1 Buy now
16 Mar 2000 officers New director appointed 2 Buy now
11 Aug 1999 officers New director appointed 2 Buy now
11 Aug 1999 officers Director resigned 1 Buy now
11 Aug 1999 address Registered office changed on 11/08/99 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
02 Aug 1999 incorporation Incorporation Company 20 Buy now