ALISTAIR HACKING PROPERTIES LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Return of final meeting in a members' voluntary winding up

View Document

17/11/2317 November 2023 Liquidators' statement of receipts and payments to 2023-09-17

View Document

23/11/2223 November 2022 Liquidators' statement of receipts and payments to 2022-09-17

View Document

19/11/2119 November 2021 Liquidators' statement of receipts and payments to 2021-09-17

View Document

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

18/03/1918 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

05/09/185 September 2018 CESSATION OF ALISTAIR JOHN HACKING AS A PSC

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARYLYN LOUISE TREHARNE HACKING

View Document

27/03/1827 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/11/125 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/11/117 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

01/03/111 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM C/O BSG VALENTINE 2ND FLOOR LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

26/04/1026 April 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN HACKING / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARYLYN LOUISE TREHARNE HACKING / 01/10/2009

View Document

09/12/099 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

10/02/0910 February 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

27/10/0327 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 DELIVERY EXT'D 3 MTH 30/11/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/11/00

View Document

03/04/003 April 2000 SHARES AGREEMENT OTC

View Document

01/02/001 February 2000 ALTERMEMORANDUM30/11/99

View Document

01/02/001 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/99

View Document

01/02/001 February 2000 NC INC ALREADY ADJUSTED 30/11/99

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM: 1 THE BILLINGS WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 COMPANY NAME CHANGED STEVTON (NO.162) LIMITED CERTIFICATE ISSUED ON 26/11/99

View Document

22/10/9922 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company