This company is commonly known as The Haslemere Building Company Ltd. The company was founded 12 years ago and was given the registration number 07761522. The firm's registered office is in WORTHING. You can find them at Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | THE HASLEMERE BUILDING COMPANY LTD |
---|---|---|
Company Number | : | 07761522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 September 2011 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex, BN11 1LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chatsworth House, 39 Chatsworth Road, Worthing, BN11 1LY | Director | 05 September 2011 | Active |
Mr David James Forbes | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Market House, 21 Lenten Street, Alton, United Kingdom, GU34 1HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-08 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-10-08 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-06-19 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Officers | Change person director company with change date. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-08 | Officers | Change person director company with change date. | Download |
2013-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-21 | Gazette | Gazette filings brought up to date. | Download |
2013-09-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2013-09-03 | Gazette | Gazette notice compulsary. | Download |
2012-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.