- Company Overview for WALL HERE LIMITED (00519170)
- Filing history for WALL HERE LIMITED (00519170)
- People for WALL HERE LIMITED (00519170)
- Charges for WALL HERE LIMITED (00519170)
- More for WALL HERE LIMITED (00519170)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2014 | DS01 | Application to strike the company off the register | |
06 Oct 2014 | AD01 | Registered office address changed from Mayfield Medical Centre Park Road Jarrow Tyne and Wear NE32 5SE to 22 Whitworth Terrace Spennymoor County Durham DL16 7LD on 6 October 2014 | |
01 Jul 2014 | CERTNM |
Company name changed J.dinning LIMITED\certificate issued on 01/07/14
|
|
01 Jul 2014 | CONNOT | Change of name notice | |
09 Apr 2014 | AA | Total exemption small company accounts made up to 19 July 2013 | |
28 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
03 Feb 2014 | AA01 | Previous accounting period extended from 31 May 2013 to 19 July 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
02 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
02 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
02 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
02 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
02 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
15 Apr 2011 | CH01 | Director's details changed for Mr William Stewart Cowie on 22 March 2011 | |
15 Apr 2011 | CH01 | Director's details changed for Mrs Julie Cowie on 22 March 2011 | |
08 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
03 Jun 2009 | 363a | Return made up to 22/03/09; no change of members |