URBAN&CIVIC HAYLING ISLAND LIMITED: Filings

  • Overview

    Company NameURBAN&CIVIC HAYLING ISLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08038124
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for URBAN&CIVIC HAYLING ISLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Sep 30, 2016

    12 pagesAA

    Termination of appointment of Jonathan Martin Austen as a director on Jul 01, 2016

    1 pagesTM01

    Appointment of Mr David Wood as a director on Jul 01, 2016

    2 pagesAP01

    Full accounts made up to Sep 30, 2015

    13 pagesAA

    Annual return made up to Apr 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 17, 2015

    RES15

    Certificate of change of name

    Company name changed terrace hill (hayling island) LIMITED\certificate issued on 20/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 20, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 17, 2015

    RES15

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Oct 29, 2015

    1 pagesCH04

    Director's details changed for Mr Jonathan Martin Austen on Jun 09, 2015

    2 pagesCH01

    Director's details changed for Mr Philip Alexander Jeremy Leech on Jun 09, 2015

    2 pagesCH01

    Registered office address changed from 1 Portland Place London W1B 1PN to 50 New Bond Street London W1S 1BJ on Jun 09, 2015

    1 pagesAD01

    Full accounts made up to Sep 30, 2014

    13 pagesAA

    Annual return made up to Apr 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed terrace hill (midsomer) LIMITED\certificate issued on 24/11/14
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 18, 2014

    RES15

    Change of name notice

    1 pagesCONNOT

    Annual return made up to Apr 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2014

    Statement of capital on Apr 24, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 30, 2013

    11 pagesAA

    Termination of appointment of Thomas Walsh as a director

    1 pagesTM01

    Annual return made up to Apr 19, 2013 with full list of shareholders

    6 pagesAR01

    Current accounting period extended from Apr 30, 2013 to Sep 30, 2013

    3 pagesAA01

    Certificate of change of name

    Company name changed terrace hill (skelton land) LIMITED\certificate issued on 12/07/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 12, 2012

    Change company name resolution on Jul 12, 2012

    RES15
    change-of-nameJul 12, 2012

    Change of name by resolution

    NM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0