About

Registered Number: 04145066
Date of Incorporation: 22/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 11 months ago)
Registered Address: Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, NG7 6LB

 

Having been setup in 2001, Haven Mill Construction Ltd are based in Nottingham in Nottinghamshire, it's status at Companies House is "Dissolved". There are no directors listed for this organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 06 March 2017
CH01 - Change of particulars for director 19 December 2015
CH01 - Change of particulars for director 19 December 2015
CH03 - Change of particulars for secretary 19 December 2015
AC92 - N/A 19 December 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 24 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 11 March 2014
DS01 - Striking off application by a company 25 February 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 15 March 2007
287 - Change in situation or address of Registered Office 30 November 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 19 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2006
395 - Particulars of a mortgage or charge 15 December 2005
AA - Annual Accounts 20 October 2005
395 - Particulars of a mortgage or charge 05 October 2005
395 - Particulars of a mortgage or charge 05 October 2005
395 - Particulars of a mortgage or charge 07 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 31 January 2005
AA - Annual Accounts 04 March 2004
363s - Annual Return 02 March 2004
395 - Particulars of a mortgage or charge 29 August 2003
395 - Particulars of a mortgage or charge 28 May 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 28 January 2002
395 - Particulars of a mortgage or charge 19 January 2002
287 - Change in situation or address of Registered Office 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
NEWINC - New incorporation documents 22 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2005 Outstanding

N/A

Legal charge 30 September 2005 Outstanding

N/A

Debenture 30 September 2005 Fully Satisfied

N/A

Legal charge 05 September 2005 Outstanding

N/A

Legal charge 12 August 2003 Fully Satisfied

N/A

Debenture 17 May 2003 Fully Satisfied

N/A

Legal charge 18 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.