- Company Overview for JOHN HORNBY & SONS LIMITED (00586578)
- Filing history for JOHN HORNBY & SONS LIMITED (00586578)
- People for JOHN HORNBY & SONS LIMITED (00586578)
- Charges for JOHN HORNBY & SONS LIMITED (00586578)
- Insolvency for JOHN HORNBY & SONS LIMITED (00586578)
- More for JOHN HORNBY & SONS LIMITED (00586578)
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) |
---|---|---|---|
30 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
20 Jun 2011 | CH01 | Director's details changed for Stephen Hillas on 12 January 2011 | |
12 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Feb 2010 | AP01 | Appointment of Mr Stephen Hillas as a director | |
11 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Dec 2009 | TM01 | Termination of appointment of Edwina Hillas as a director | |
01 Dec 2009 | AD01 | Registered office address changed from C/O Wh Robinson, George Street Milnsbridge Huddersfield HD3 4JF on 1 December 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Stephen Hillas on 1 December 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 12 January 2009 with full list of shareholders | |
30 Nov 2009 | AR01 | Annual return made up to 12 January 2008 with full list of shareholders | |
23 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2007 | |
09 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2008 | 288b | Secretary resigned;director resigned | |
05 Feb 2007 | AA | Accounts for a small company made up to 31 March 2006 | |
18 Jan 2007 | 363a | Return made up to 12/01/07; full list of members | |
03 Aug 2006 | AA | Accounts for a small company made up to 31 March 2005 | |
19 Jan 2006 | 363a | Return made up to 12/01/06; full list of members | |
19 Jan 2006 | 288c | Director's particulars changed | |
19 Jan 2006 | 288c | Director's particulars changed |