-
MY PROPERTY HEROES LIMITED - Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, United Kingdom
Company Information
- Company registration number
- 09217406
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Hjs Recovery (Uk) Ltd
- 12-14 Carlton Place
- Southampton
- Hampshire
- SO15 2EA Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA UK
Management
- Managing Directors
- FREEBODY, Wayne Barry
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-09-15
- Dissolved on
- 2021-12-08
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- Mr Nigel Peter Budgen
- Mr Wayne Barry Freebody
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-11-30
- Last Date: 2018-02-28
- Annual Return
- Due Date: 2019-09-28
- Last Date: 2018-09-14
-
MY PROPERTY HEROES LIMITED Company Description
- MY PROPERTY HEROES LIMITED is a ltd registered in United Kingdom with the Company reg no 09217406. Its current trading status is "closed". It was registered 2014-09-15. It has declared SIC or NACE codes as "68320". It has 1 director It can be contacted at Hjs Recovery (Uk) Ltd .
Get MY PROPERTY HEROES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: My Property Heroes Limited - Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, United Kingdom
Did you know? kompany provides original and official company documents for MY PROPERTY HEROES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-19) - AD01
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-11-26) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-11-26) - 600
-
resolution (2019-11-26) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-27) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
confirmation-statement-with-no-updates (2018-09-19) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-30) - AA
-
confirmation-statement-with-no-updates (2017-09-26) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-09) - AD01
-
change-person-director-company-with-change-date (2016-04-14) - CH01
-
change-account-reference-date-company-previous-extended (2016-04-14) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-14) - AD01
-
termination-director-company-with-name-termination-date (2016-03-29) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-07-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-23) - AR01
-
appoint-person-director-company-with-name-date (2015-11-23) - AP01