Haigh Pettican Limited

DataGardener
dissolved
Unknown

Haigh Pettican Limited

05568950Private Limited With Share Capital

Centre 645 2 Old Brompton Road, London, SW73DQ
Incorporated

20/09/2005

Company Age

20 years

Directors

2

Employees

SIC Code

25290

Risk

not scored

Company Overview

Registration, classification & business activity

Haigh Pettican Limited (05568950) is a private limited with share capital incorporated on 20/09/2005 (20 years old) and registered in london, SW73DQ. The company operates under SIC code 25290 - manufacture of other tanks, reservoirs and containers of metal.

Private Limited With Share Capital
SIC: 25290
Unknown
Incorporated 20/09/2005
SW73DQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:24-07-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:24-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-08-2020
Resolution
Category:Resolution
Date:04-08-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:04-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:19-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:06-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2009
Legacy
Category:Mortgage
Date:11-07-2009
Legacy
Category:Annual Return
Date:29-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2008
Legacy
Category:Mortgage
Date:20-05-2008
Legacy
Category:Mortgage
Date:20-05-2008
Legacy
Category:Mortgage
Date:09-05-2008
Legacy
Category:Officers
Date:25-03-2008
Legacy
Category:Annual Return
Date:17-12-2007
Legacy
Category:Accounts
Date:01-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2007
Legacy
Category:Address
Date:27-01-2007
Legacy
Category:Officers
Date:27-01-2007
Legacy
Category:Officers
Date:27-01-2007
Legacy
Category:Annual Return
Date:03-10-2006
Legacy
Category:Officers
Date:14-10-2005
Legacy
Category:Officers
Date:14-10-2005
Legacy
Category:Address
Date:14-10-2005
Legacy
Category:Officers
Date:14-10-2005
Legacy
Category:Officers
Date:14-10-2005
Legacy
Category:Officers
Date:14-10-2005
Incorporation Company
Category:Incorporation
Date:20-09-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date12/08/2019
Latest Accounts31/03/2019

Trading Addresses

2 Old Brompton Road, London, SW73DQRegistered

Related Companies

1

Contact

01226785500
hpltd.co.uk
Centre 645 2 Old Brompton Road, London, SW73DQ