Advanced company searchLink opens in new window

FIRST HONNOR PROPERTY DEVELOPMENTS LIMITED

Company number 05918732

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2015 DS01 Application to strike the company off the register
02 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 13,500
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
19 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 13,500
05 Sep 2014 CH04 Secretary's details changed
23 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
23 Jun 2014 SH19 Statement of capital on 23 June 2014
  • GBP 13,500
23 Jun 2014 SH20 Statement by directors
23 Jun 2014 CAP-SS Solvency statement dated 04/06/14
23 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 09/06/2014
05 Jun 2014 TM01 Termination of appointment of Gordon Clements as a director
14 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
21 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director
21 Jan 2014 TM01 Termination of appointment of Steven Oliver as a director
11 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
16 Apr 2013 TM01 Termination of appointment of David Agnew as a director
16 Apr 2013 AP01 Appointment of Mr Gordon Forbes Clements as a director
05 Oct 2012 TM01 Termination of appointment of Martin Dack as a director
05 Oct 2012 AP01 Appointment of Mr David Richard Charles Agnew as a director
13 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
09 May 2012 AA Total exemption full accounts made up to 30 September 2011