Download leads from Nexok and grow your business. Find out more

Hastings Properties Limited

Documents

Total Documents118
Total Pages441

Filing History

2 June 2011Final Gazette dissolved via compulsory strike-off
2 June 2011Final Gazette dissolved following liquidation
2 March 2011Return of final meeting in a creditors' voluntary winding up
2 March 2011Return of final meeting in a creditors' voluntary winding up
14 January 2011Liquidators' statement of receipts and payments to 15 December 2010
14 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-16
14 January 2011Liquidators statement of receipts and payments to 15 December 2010
9 January 2010Registered office address changed from 26 Hastings Place Lytham Lytham St Annes Lancashire FY8 5LZ on 9 January 2010
9 January 2010Resolutions
  • RES13 ‐ Winding up 16/12/2009
9 January 2010Resolutions
  • RES13 ‐ Winding up 16/12/2009
9 January 2010Registered office address changed from 26 Hastings Place Lytham Lytham St Annes Lancashire FY8 5LZ on 9 January 2010
9 January 2010Registered office address changed from 26 Hastings Place Lytham Lytham St Annes Lancashire FY8 5LZ on 9 January 2010
4 January 2010Appointment of a voluntary liquidator
4 January 2010Appointment of a voluntary liquidator
4 January 2010Statement of affairs with form 4.19
4 January 2010Statement of affairs with form 4.19
1 November 2009Total exemption small company accounts made up to 31 December 2008
1 November 2009Total exemption small company accounts made up to 31 December 2008
30 January 2009Total exemption small company accounts made up to 31 December 2007
30 January 2009Total exemption small company accounts made up to 31 December 2007
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
31 October 2007Total exemption small company accounts made up to 31 December 2006
31 October 2007Total exemption small company accounts made up to 31 December 2006
28 June 2007Total exemption small company accounts made up to 31 December 2005
28 June 2007Total exemption small company accounts made up to 31 December 2005
27 March 2007Return made up to 05/07/06; full list of members
27 March 2007Return made up to 05/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 May 2006Registered office changed on 08/05/06 from: 8 queen street lytham lytham st. Annes lancashire FY8 5LQ
8 May 2006Director resigned
8 May 2006Registered office changed on 08/05/06 from: 8 queen street lytham lytham st. Annes lancashire FY8 5LQ
8 May 2006Director resigned
8 May 2006Director resigned
8 May 2006Director resigned
4 May 2006Total exemption small company accounts made up to 31 December 2004
4 May 2006Total exemption small company accounts made up to 31 December 2004
20 January 2006Particulars of mortgage/charge
20 January 2006Particulars of mortgage/charge
20 January 2006Return made up to 05/07/05; full list of members
20 January 2006Particulars of mortgage/charge
20 January 2006Return made up to 05/07/05; full list of members
20 January 2006Particulars of mortgage/charge
16 December 2005Particulars of mortgage/charge
16 December 2005Particulars of mortgage/charge
1 October 2004Total exemption small company accounts made up to 31 December 2003
1 October 2004Total exemption small company accounts made up to 31 December 2003
29 September 2004Particulars of mortgage/charge
29 September 2004Particulars of mortgage/charge
28 September 2004Return made up to 05/07/04; full list of members
28 September 2004Return made up to 05/07/04; full list of members
3 June 2004Particulars of mortgage/charge
3 June 2004Particulars of mortgage/charge
22 May 2004Particulars of mortgage/charge
22 May 2004Particulars of mortgage/charge
15 October 2003Return made up to 05/07/03; change of members
  • 363(353) ‐ Location of register of members address changed
15 October 2003Return made up to 05/07/03; change of members
20 August 2003Total exemption full accounts made up to 31 December 2002
20 August 2003Total exemption full accounts made up to 31 December 2002
23 July 2003Director resigned
23 July 2003Director resigned
17 February 2003New director appointed
17 February 2003New director appointed
17 February 2003New director appointed
17 February 2003New director appointed
17 February 2003New director appointed
17 February 2003New director appointed
17 February 2003New secretary appointed;new director appointed
17 February 2003New secretary appointed;new director appointed
27 January 2003New director appointed
27 January 2003New director appointed
27 January 2003Registered office changed on 27/01/03 from: 89 westby street lytham lytham st annes lancashire FY8 5JF
27 January 2003Registered office changed on 27/01/03 from: 89 westby street lytham lytham st annes lancashire FY8 5JF
21 January 2003Secretary resigned;director resigned
21 January 2003Secretary resigned;director resigned
21 January 2003Director resigned
21 January 2003Director resigned
3 January 2003Director resigned
3 January 2003Director resigned
10 September 2002Registered office changed on 10/09/02 from: 89 westby street lytham st. Annes lancashire FY8 5JF
10 September 2002Registered office changed on 10/09/02 from: 89 westby street lytham st. Annes lancashire FY8 5JF
18 July 2002Return made up to 05/07/02; no change of members
  • 363(353) ‐ Location of register of members address changed
18 July 2002Return made up to 05/07/02; no change of members
10 May 2002Total exemption full accounts made up to 31 December 2001
10 May 2002Total exemption full accounts made up to 31 December 2001
3 May 2002Director resigned
3 May 2002Director resigned
20 November 2001New secretary appointed;new director appointed
20 November 2001New secretary appointed;new director appointed
20 November 2001New director appointed
20 November 2001New director appointed
20 November 2001New director appointed
20 November 2001New director appointed
20 November 2001New director appointed
20 November 2001New director appointed
20 November 2001New director appointed
20 November 2001New director appointed
9 November 2001Accounting reference date extended from 31/07/01 to 31/12/01
9 November 2001Accounting reference date extended from 31/07/01 to 31/12/01
4 November 2001Secretary resigned
4 November 2001Secretary resigned
4 November 2001Registered office changed on 04/11/01 from: bath street chambers 7 bath street lytham st. Annes lancashire FY8 5ES
4 November 2001Registered office changed on 04/11/01 from: bath street chambers 7 bath street lytham st. Annes lancashire FY8 5ES
25 October 2001Return made up to 05/07/01; full list of members
25 October 2001Return made up to 05/07/01; full list of members
21 February 2001£ nc 100/130000 01/11/00
21 February 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
21 February 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
21 February 2001£ nc 100/130000 01/11/00
10 July 2000Secretary resigned
10 July 2000Director resigned
10 July 2000New director appointed
10 July 2000Secretary resigned
10 July 2000New secretary appointed
10 July 2000New director appointed
10 July 2000New secretary appointed
10 July 2000Director resigned
5 July 2000Incorporation
Sign up now to grow your client base. Plans & Pricing