About

Registered Number: 04516060
Date of Incorporation: 21/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2019 (4 years and 7 months ago)
Registered Address: 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs, PE2 6LR

 

Established in 2002, Haecceitas Ltd have registered office in Peterborough, it's status is listed as "Dissolved". The companies director is listed as Massey, Catriona Clare in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSEY, Catriona Clare 21 August 2002 01 May 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 September 2019
LIQ14 - N/A 13 June 2019
LIQ03 - N/A 03 July 2018
LIQ03 - N/A 14 July 2017
4.68 - Liquidator's statement of receipts and payments 15 July 2016
AD01 - Change of registered office address 01 June 2015
RESOLUTIONS - N/A 27 May 2015
4.20 - N/A 27 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 May 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 29 May 2014
TM02 - Termination of appointment of secretary 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
AR01 - Annual Return 12 September 2013
AD01 - Change of registered office address 19 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 10 May 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
AR01 - Annual Return 10 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 26 November 2009
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 30 July 2009
DISS40 - Notice of striking-off action discontinued 03 February 2009
AA - Annual Accounts 01 February 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
AA - Annual Accounts 26 October 2007
363a - Annual Return 04 October 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
AA - Annual Accounts 24 July 2006
287 - Change in situation or address of Registered Office 14 November 2005
363a - Annual Return 07 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 November 2005
353 - Register of members 07 November 2005
287 - Change in situation or address of Registered Office 07 November 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 14 October 2004
287 - Change in situation or address of Registered Office 12 February 2004
363s - Annual Return 06 November 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
287 - Change in situation or address of Registered Office 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
NEWINC - New incorporation documents 21 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.