About

Registered Number: 06043687
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2020 (3 years and 11 months ago)
Registered Address: 100 St James Road, Northampton, Northamptonshire, NN5 5LF,

 

Established in 2007, Hsg Developments Ltd are based in Northampton, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for Hsg Developments Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Duncan 08 January 2007 - 1
SHIVERS, Michael 08 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2020
LIQ13 - N/A 19 February 2020
CS01 - N/A 08 January 2020
RESOLUTIONS - N/A 21 May 2019
LIQ01 - N/A 21 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 May 2019
AA - Annual Accounts 29 April 2019
AD01 - Change of registered office address 25 April 2019
MR04 - N/A 18 March 2019
MR04 - N/A 18 March 2019
MR04 - N/A 18 March 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 13 January 2015
CH01 - Change of particulars for director 12 January 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 12 February 2009
RESOLUTIONS - N/A 04 November 2008
AA - Annual Accounts 04 November 2008
363s - Annual Return 24 January 2008
RESOLUTIONS - N/A 15 March 2007
123 - Notice of increase in nominal capital 15 March 2007
395 - Particulars of a mortgage or charge 28 February 2007
395 - Particulars of a mortgage or charge 28 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2007
225 - Change of Accounting Reference Date 28 February 2007
395 - Particulars of a mortgage or charge 30 January 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 February 2007 Fully Satisfied

N/A

Legal mortgage 14 February 2007 Fully Satisfied

N/A

Debenture 26 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.