HASLAR CONSTRUCTION LIMITED

04491315
9 UPLAND ROAD SELLY PARK BIRMINGHAM B29 7JR

Documents

Documents
Date Category Description Pages
20 Jun 2017 gazette Gazette Dissolved Voluntary 1 Buy now
04 Apr 2017 gazette Gazette Notice Voluntary 1 Buy now
28 Mar 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Feb 2017 officers Termination of appointment of director (Sukhdev Singh Sangha) 1 Buy now
12 Feb 2017 officers Termination of appointment of director (Zaheer Hussain Shah) 1 Buy now
12 Feb 2017 officers Termination of appointment of secretary (Sukhdev Singh Sangha) 1 Buy now
12 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2017 officers Appointment of director (Mr Manveer Singh Sangha) 2 Buy now
16 Jan 2017 accounts Annual Accounts 3 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2016 mortgage Statement of satisfaction of a charge 2 Buy now
12 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2015 accounts Annual Accounts 3 Buy now
02 Aug 2015 annual-return Annual Return 4 Buy now
19 Feb 2015 officers Appointment of director (Dr Sukhdev Singh Sangha) 2 Buy now
10 Feb 2015 accounts Annual Accounts 3 Buy now
12 Aug 2014 annual-return Annual Return 4 Buy now
12 Aug 2014 officers Change of particulars for director (Mr Zaheer Hussain Shah) 2 Buy now
28 Jan 2014 mortgage Statement of satisfaction of a charge 2 Buy now
28 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 Nov 2013 accounts Annual Accounts 4 Buy now
29 Jul 2013 annual-return Annual Return 4 Buy now
29 Jul 2013 officers Change of particulars for director (Zaheer Hussain Shah) 2 Buy now
27 Jul 2013 officers Change of particulars for director (Zaheer Hussain Shah) 2 Buy now
25 Jan 2013 accounts Annual Accounts 4 Buy now
06 Aug 2012 annual-return Annual Return 4 Buy now
18 Jan 2012 accounts Annual Accounts 3 Buy now
28 Jul 2011 annual-return Annual Return 4 Buy now
26 Nov 2010 accounts Annual Accounts 3 Buy now
13 Aug 2010 annual-return Annual Return 4 Buy now
12 Aug 2010 officers Change of particulars for director (Zaheer Hussain Shah) 2 Buy now
04 Aug 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
04 Aug 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
04 Aug 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
26 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
26 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
19 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
28 Jan 2010 accounts Annual Accounts 2 Buy now
12 Aug 2009 annual-return Return made up to 22/07/09; full list of members 3 Buy now
21 Jan 2009 accounts Annual Accounts 3 Buy now
06 Aug 2008 annual-return Return made up to 22/07/08; full list of members 3 Buy now
06 Aug 2008 officers Secretary's change of particulars / sukhdev sangha / 01/08/2008 1 Buy now
05 Jun 2008 address Registered office changed on 05/06/2008 from 66 rowallan road sutton coldfield west midlands B75 6RE 1 Buy now
21 Jan 2008 accounts Annual Accounts 7 Buy now
16 Jan 2008 officers New director appointed 1 Buy now
16 Jan 2008 officers Director resigned 1 Buy now
03 Aug 2007 annual-return Return made up to 22/07/07; full list of members 2 Buy now
10 Jul 2007 officers Secretary's particulars changed 1 Buy now
10 Jul 2007 officers New director appointed 1 Buy now
10 Jul 2007 officers Director resigned 1 Buy now
06 Feb 2007 mortgage Particulars of mortgage/charge 7 Buy now
31 Jan 2007 accounts Annual Accounts 4 Buy now
13 Sep 2006 address Registered office changed on 13/09/06 from: 3 tetley avenue walsall west midlands WS4 2HE 1 Buy now
10 Aug 2006 annual-return Return made up to 22/07/06; full list of members 2 Buy now
13 Dec 2005 accounts Annual Accounts 4 Buy now
04 Aug 2005 annual-return Return made up to 22/07/05; full list of members 2 Buy now
04 Aug 2005 address Location of debenture register 1 Buy now
31 Jan 2005 accounts Annual Accounts 4 Buy now
08 Oct 2004 annual-return Return made up to 22/07/04; full list of members 6 Buy now
19 Mar 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 Feb 2004 mortgage Particulars of mortgage/charge 4 Buy now
24 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Feb 2004 officers Director's particulars changed 1 Buy now
20 Feb 2004 annual-return Return made up to 22/07/03; full list of members; amend 6 Buy now
27 Jan 2004 accounts Annual Accounts 1 Buy now
27 Jan 2004 address Registered office changed on 27/01/04 from: 25 oakhall drive dorridge solihull west midlands B93 8UA 1 Buy now
21 Aug 2003 accounts Accounting reference date shortened from 31/07/03 to 30/04/03 1 Buy now
21 Aug 2003 annual-return Return made up to 22/07/03; full list of members 6 Buy now
01 Jun 2003 address Registered office changed on 01/06/03 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW 1 Buy now
29 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
24 Dec 2002 officers New director appointed 2 Buy now
27 Oct 2002 officers New secretary appointed 2 Buy now
02 Aug 2002 officers Director resigned 1 Buy now
02 Aug 2002 officers Secretary resigned 1 Buy now
22 Jul 2002 incorporation Incorporation Company 13 Buy now