Hadleigh Developments LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 8, 2003)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
HADLEIGH GROUP LTD.
HADLEIGH DEVELOPMENTS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04312993 |
Record last updated | Saturday, April 28, 2018 5:09:44 AM UTC |
Official Address | Queens House Road Coventry Cv13ej St Michael's There are 5 companies registered at this street |
Locality | St Michael's |
Region | England |
Postal Code | CV13EJ |
Sector | Development & sell real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 8, 2012 | Appointment of a man as Secretary |  |
Registry | Apr 2, 2012 | Appointment of a man as Director |  |
Registry | Jan 31, 2009 | Second notification of strike-off action in london gazette |  |
Registry | Oct 31, 2008 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jun 5, 2008 | Liquidator's progress report |  |
Registry | Apr 29, 2008 | Insolvency:statement of affairs 2.14b |  |
Registry | May 25, 2007 | Administrator's progress report |  |
Registry | May 25, 2007 | Notice of move from administration to creditors' voluntary liquidation |  |
Registry | Apr 30, 2007 | Administrator's progress report |  |
Registry | Dec 19, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 20, 2006 | Notice of extension of period of administration |  |
Registry | Jun 22, 2006 | Administrator's progress report |  |
Registry | Mar 3, 2006 | Resignation of a director |  |
Registry | Feb 27, 2006 | Resignation of one Director (a woman) |  |
Registry | Feb 7, 2006 | Notice of result of meeting of creditors |  |
Registry | Feb 1, 2006 | Notice of administrators appointment |  |
Registry | Feb 1, 2006 | Statement of administrator's proposals |  |
Registry | Jan 27, 2006 | Withdrawal of application for striking off |  |
Registry | Jan 24, 2006 | Striking-off action suspended |  |
Registry | Jan 10, 2006 | Striking-off action suspended 4312... |  |
Registry | Dec 21, 2005 | Resignation of a director |  |
Registry | Dec 13, 2005 | Striking-off action suspended |  |
Registry | Dec 9, 2005 | Resignation of one Director (a man) and one Director Secretary |  |
Registry | Dec 7, 2005 | Application for striking off |  |
Registry | Sep 23, 2005 | Particulars of a mortgage or charge |  |
Registry | Dec 22, 2004 | Appointment of a director |  |
Registry | Dec 20, 2004 | Appointment of a man as Director and Director Secretary |  |
Registry | Nov 30, 2004 | Particulars of a mortgage or charge |  |
Registry | Oct 26, 2004 | Annual return |  |
Financials | Oct 26, 2004 | Annual accounts |  |
Registry | Oct 25, 2004 | Company name change |  |
Registry | Oct 25, 2004 | Change of name certificate |  |
Registry | Oct 7, 2004 | Company name change |  |
Registry | Oct 7, 2004 | Change of name certificate |  |
Registry | Nov 21, 2003 | Change of accounting reference date |  |
Registry | Nov 21, 2003 | Annual return |  |
Financials | Oct 8, 2003 | Annual accounts |  |
Registry | Mar 13, 2003 | Annual return |  |
Registry | Nov 13, 2002 | Change of accounting reference date |  |
Registry | Jul 23, 2002 | Change in situation or address of registered office |  |
Registry | Oct 30, 2001 | Two appointments: a man and a woman |  |