Based in Eastleigh in Hampshire, Havard Tisdale Properties Ltd was registered on 11 June 2009, it's status in the Companies House registry is set to "Dissolved". Havard Tisdale Properties Ltd has no directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 May 2018 | |
LIQ14 - N/A | 08 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 15 May 2017 | |
AD01 - Change of registered office address | 30 March 2016 | |
RESOLUTIONS - N/A | 29 March 2016 | |
4.20 - N/A | 29 March 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 March 2016 | |
AR01 - Annual Return | 15 July 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 16 April 2014 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 15 April 2013 | |
AR01 - Annual Return | 20 June 2012 | |
AA - Annual Accounts | 18 April 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 February 2012 | |
SH01 - Return of Allotment of shares | 08 February 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 January 2012 | |
SH01 - Return of Allotment of shares | 16 January 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 09 January 2012 | |
RESOLUTIONS - N/A | 28 December 2011 | |
SH01 - Return of Allotment of shares | 28 December 2011 | |
MG01 - Particulars of a mortgage or charge | 07 October 2011 | |
MG01 - Particulars of a mortgage or charge | 07 October 2011 | |
CH01 - Change of particulars for director | 01 July 2011 | |
AD01 - Change of registered office address | 01 July 2011 | |
CH03 - Change of particulars for secretary | 01 July 2011 | |
CH01 - Change of particulars for director | 01 July 2011 | |
AR01 - Annual Return | 15 June 2011 | |
CH03 - Change of particulars for secretary | 15 June 2011 | |
AA - Annual Accounts | 11 March 2011 | |
CH01 - Change of particulars for director | 10 December 2010 | |
CH01 - Change of particulars for director | 10 December 2010 | |
MG01 - Particulars of a mortgage or charge | 09 October 2010 | |
AR01 - Annual Return | 15 September 2010 | |
AR01 - Annual Return | 25 June 2010 | |
RESOLUTIONS - N/A | 04 March 2010 | |
SH01 - Return of Allotment of shares | 04 March 2010 | |
SH01 - Return of Allotment of shares | 16 January 2010 | |
SH01 - Return of Allotment of shares | 10 December 2009 | |
MG01 - Particulars of a mortgage or charge | 13 October 2009 | |
RESOLUTIONS - N/A | 17 September 2009 | |
225 - Change of Accounting Reference Date | 20 August 2009 | |
CERTNM - Change of name certificate | 13 August 2009 | |
NEWINC - New incorporation documents | 11 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 October 2011 | Outstanding |
N/A |
Legal charge | 04 October 2011 | Outstanding |
N/A |
Debenture | 05 October 2010 | Outstanding |
N/A |
Debenture | 07 October 2009 | Outstanding |
N/A |