- Company Overview for HADLEY MACE HOLDINGS LIMITED (07218749)
- Filing history for HADLEY MACE HOLDINGS LIMITED (07218749)
- People for HADLEY MACE HOLDINGS LIMITED (07218749)
- More for HADLEY MACE HOLDINGS LIMITED (07218749)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2018 | CH01 | Director's details changed for Mr Mark Robert Lebihan on 10 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Andrew Clive Portlock on 10 October 2018 | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2018 | DS01 | Application to strike the company off the register | |
16 Apr 2018 | TM01 | Termination of appointment of Harry Michael Panton as a director on 16 April 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Mr Harry Michael Panton on 16 April 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
02 Feb 2017 | CH01 | Director's details changed for Mr Mark Robert Lebihan on 2 February 2017 | |
01 Feb 2017 | CH03 | Secretary's details changed for Mr Brian Daniel Higgins on 1 February 2017 | |
07 Nov 2016 | AP03 | Appointment of Mr Brian Daniel Higgins as a secretary on 2 November 2016 | |
07 Nov 2016 | TM02 | Termination of appointment of Network Secretarial Services Limited as a secretary on 2 November 2016 | |
18 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
18 Sep 2015 | TM01 | Termination of appointment of Peter James Bennison as a director on 18 September 2015 | |
07 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Jun 2015 | CH01 | Director's details changed for Mr Mark Robert Lebihan on 9 June 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Andrew Clive Portlock on 8 June 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Peter James Bennison on 8 June 2015 | |
15 May 2015 | AP01 | Appointment of Mr Mark Robert Lebihan as a director on 14 May 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
13 Mar 2015 | CH01 | Director's details changed for Mr Andrew Clive Portlock on 13 March 2015 | |
13 Mar 2015 | CH01 | Director's details changed for Mr David Richard Grover on 13 March 2015 |