Advanced company searchLink opens in new window

HH & P THIRTY EIGHT LIMITED

Company number 04947841

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
10 Aug 2015 4.68 Liquidators' statement of receipts and payments to 13 July 2015
09 Sep 2014 4.68 Liquidators' statement of receipts and payments to 13 July 2014
20 Dec 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
20 Dec 2013 600 Appointment of a voluntary liquidator
19 Dec 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
19 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
16 Sep 2013 4.68 Liquidators' statement of receipts and payments to 13 July 2013
22 Nov 2012 LIQ MISC OC Court order insolvency:court order - removal of liquidator
22 Nov 2012 4.40 Notice of ceasing to act as a voluntary liquidator
19 Nov 2012 600 Appointment of a voluntary liquidator
14 Sep 2012 4.68 Liquidators' statement of receipts and payments to 13 July 2012
20 Jul 2011 600 Appointment of a voluntary liquidator
20 Jul 2011 4.20 Statement of affairs with form 4.19
20 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
Statement of capital on 2011-02-08
  • EUR 3,001,500
  • GBP 2
08 Feb 2011 CH01 Director's details changed for Mr. Jonathan Leonard Maukes Shaw on 3 March 2010
12 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Mr. Jonathan Leonard Maukes Shaw on 2 March 2010
01 Jun 2010 CH02 Director's details changed for Corporate & Chancery Nominees Limited on 1 October 2009
01 Jun 2010 CH04 Secretary's details changed for Glass Radcliffe Secretaries Limited on 1 October 2009