H&L PROPERTY SERVICES LTD

Company Documents

DateDescription
25/08/2325 August 2023 Final Gazette dissolved following liquidation

View Document

25/08/2325 August 2023 Final Gazette dissolved following liquidation

View Document

25/05/2325 May 2023 Return of final meeting in a members' voluntary winding up

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/04/2130 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

28/04/2028 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/04/195 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR HARDEV RAI / 31/08/2017

View Document

16/03/1816 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIDEWIJ WITTE

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR HARDEV RAI / 18/08/2017

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR JASMIN CHAHAL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/10/166 October 2016 COMPANY NAME CHANGED JKC ENGINEERING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/10/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/03/167 March 2016 Annual return made up to 16 August 2015 with full list of shareholders

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM CARDINAL POINT PARK ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1RE ENGLAND

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/03/167 March 2016 COMPANY RESTORED ON 07/03/2016

View Document

07/03/167 March 2016 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/03/1531 March 2015 STRUCK OFF AND DISSOLVED

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM, THE CLOCK HOUSE 87 PAINES LANE, PINNER, MIDDLESEX, HA5 3BZ, UNITED KINGDOM

View Document

16/08/1316 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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