H2Q PROPERTIES LIMITED

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved following liquidation

View Document

04/07/234 July 2023 Final Gazette dissolved following liquidation

View Document

04/04/234 April 2023 Return of final meeting in a members' voluntary winding up

View Document

08/11/228 November 2022 Liquidators' statement of receipts and payments to 2022-09-03

View Document

06/10/216 October 2021 Liquidators' statement of receipts and payments to 2021-09-03

View Document

22/07/1922 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 First Gazette notice for compulsory strike-off

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH HYNES / 28/06/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091986050002

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091986050001

View Document

31/07/1831 July 2018 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD DAVID MITCHELL / 02/05/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID MITCHELL / 02/05/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/04/1625 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARMILA ANNE SOOSAIPILLAI / 05/04/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091986050002

View Document

01/08/151 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091986050001

View Document

10/04/1510 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR DAVID JOSEPH HYNES

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MS SHARMILA ANNE SOOSAIPILLAI

View Document

09/04/159 April 2015 31/01/15 STATEMENT OF CAPITAL GBP 159751

View Document

09/04/159 April 2015 31/01/15 STATEMENT OF CAPITAL GBP 300000

View Document

02/09/142 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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