HAB AT LOVEDON FIELDS LTD

09040882
10 FLEET PLACE LONDON EC4M 7QS

Documents

Documents
Date Category Description Pages
12 Sep 2024 gazette Gazette Dissolved Liquidation 1 Buy now
12 Jun 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
24 Aug 2023 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
23 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
12 Jul 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Jul 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 104 Buy now
18 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Oct 2021 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
29 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Sep 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Sep 2021 resolution Resolution 1 Buy now
02 Jul 2021 accounts Annual Accounts 7 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jun 2020 accounts Annual Accounts 10 Buy now
24 Dec 2019 accounts Annual Accounts 10 Buy now
14 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Dec 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2019 officers Termination of appointment of director (David Justin Irving Hamer) 1 Buy now
29 Mar 2019 officers Termination of appointment of director (Jeremy William Hopwood) 1 Buy now
29 Mar 2019 officers Appointment of director (Mr Simon Charles Bullock) 2 Buy now
29 Mar 2019 officers Appointment of director (Mr David Guy Gidney) 2 Buy now
08 Jan 2019 officers Appointment of director (Mr Jeremy William Hopwood) 2 Buy now
03 Dec 2018 officers Termination of appointment of director (Thomas Bernard Jarman) 1 Buy now
30 Sep 2018 accounts Annual Accounts 9 Buy now
03 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 officers Termination of appointment of director (Kevin Mccloud) 1 Buy now
28 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2017 accounts Annual Accounts 10 Buy now
30 Jun 2017 officers Appointment of director (Mr Kevin Mccloud) 2 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Sep 2016 accounts Annual Accounts 3 Buy now
29 Jun 2016 mortgage Registration of a charge 53 Buy now
24 Jun 2016 annual-return Annual Return 3 Buy now
24 Jun 2016 officers Change of particulars for director (Mr Thomas Bernard Jarman) 2 Buy now
18 Feb 2016 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jan 2016 accounts Annual Accounts 2 Buy now
25 Jun 2015 annual-return Annual Return 3 Buy now
12 Jun 2015 officers Appointment of director (Mr David Justin Irving Hamer) 2 Buy now
15 May 2014 incorporation Incorporation Company 31 Buy now