Established in 2000, Haven Mouldings Ltd have registered office in Southend-On-Sea in Essex. The current directors of this organisation are listed as Irving, Steven James, Smith, Raymond Dennis in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IRVING, Steven James | 19 April 2000 | - | 1 |
SMITH, Raymond Dennis | 19 April 2000 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 December 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 September 2015 | |
DS01 - Striking off application by a company | 27 August 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 24 July 2013 | |
AR01 - Annual Return | 17 April 2013 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 28 May 2012 | |
AD01 - Change of registered office address | 28 May 2012 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
AA - Annual Accounts | 25 August 2009 | |
363a - Annual Return | 07 May 2009 | |
AA - Annual Accounts | 03 October 2008 | |
363a - Annual Return | 28 April 2008 | |
AA - Annual Accounts | 19 July 2007 | |
363a - Annual Return | 07 June 2007 | |
AA - Annual Accounts | 27 September 2006 | |
363a - Annual Return | 05 May 2006 | |
AA - Annual Accounts | 30 August 2005 | |
363s - Annual Return | 22 April 2005 | |
AA - Annual Accounts | 02 August 2004 | |
363s - Annual Return | 05 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 2003 | |
AA - Annual Accounts | 21 October 2003 | |
395 - Particulars of a mortgage or charge | 14 June 2003 | |
363s - Annual Return | 27 April 2003 | |
AA - Annual Accounts | 10 August 2002 | |
363s - Annual Return | 29 April 2002 | |
AA - Annual Accounts | 06 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 August 2001 | |
363s - Annual Return | 25 April 2001 | |
288a - Notice of appointment of directors or secretaries | 28 April 2000 | |
288a - Notice of appointment of directors or secretaries | 28 April 2000 | |
287 - Change in situation or address of Registered Office | 28 April 2000 | |
CERTNM - Change of name certificate | 27 April 2000 | |
288b - Notice of resignation of directors or secretaries | 22 April 2000 | |
288b - Notice of resignation of directors or secretaries | 22 April 2000 | |
287 - Change in situation or address of Registered Office | 22 April 2000 | |
NEWINC - New incorporation documents | 17 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 June 2003 | Fully Satisfied |
N/A |