URBAN&CIVIC HAYLING ISLAND LIMITED: Filings
Overview
| Company Name | URBAN&CIVIC HAYLING ISLAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08038124 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for URBAN&CIVIC HAYLING ISLAND LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Full accounts made up to Sep 30, 2016 | 12 pages | AA | ||||||||||||||
Termination of appointment of Jonathan Martin Austen as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Wood as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Sep 30, 2015 | 13 pages | AA | ||||||||||||||
Annual return made up to Apr 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed terrace hill (hayling island) LIMITED\certificate issued on 20/11/15 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Secretary's details changed for Terrace Hill (Secretaries) Limited on Oct 29, 2015 | 1 pages | CH04 | ||||||||||||||
Director's details changed for Mr Jonathan Martin Austen on Jun 09, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Philip Alexander Jeremy Leech on Jun 09, 2015 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 1 Portland Place London W1B 1PN to 50 New Bond Street London W1S 1BJ on Jun 09, 2015 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Sep 30, 2014 | 13 pages | AA | ||||||||||||||
Annual return made up to Apr 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed terrace hill (midsomer) LIMITED\certificate issued on 24/11/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 1 pages | CONNOT | ||||||||||||||
Annual return made up to Apr 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2013 | 11 pages | AA | ||||||||||||||
Termination of appointment of Thomas Walsh as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Current accounting period extended from Apr 30, 2013 to Sep 30, 2013 | 3 pages | AA01 | ||||||||||||||
Certificate of change of name Company name changed terrace hill (skelton land) LIMITED\certificate issued on 12/07/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
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