- Company Overview for JH DEVELOPMENTS (HERTFORDSHIRE) LIMITED (11025763)
- Filing history for JH DEVELOPMENTS (HERTFORDSHIRE) LIMITED (11025763)
- People for JH DEVELOPMENTS (HERTFORDSHIRE) LIMITED (11025763)
- Insolvency for JH DEVELOPMENTS (HERTFORDSHIRE) LIMITED (11025763)
- More for JH DEVELOPMENTS (HERTFORDSHIRE) LIMITED (11025763)
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 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2023 | |
17 Mar 2022 | AD01 | Registered office address changed from Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR United Kingdom to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 17 March 2022 | |
17 Mar 2022 | LIQ02 | Statement of affairs | |
17 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
22 Jun 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 30 April 2021 | |
07 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 7 December 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
16 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
26 Mar 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
14 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 23 October 2017
|
|
26 Oct 2017 | PSC01 | Notification of John Hendry as a person with significant control on 23 October 2017 | |
26 Oct 2017 | AP01 | Appointment of Mr John Hendry as a director on 23 October 2017 | |
26 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 23 October 2017
|
|
24 Oct 2017 | TM01 | Termination of appointment of Michael Duke as a director on 23 October 2017 | |
23 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-23
|