- Company Overview for LEICESTERSHIRE HISTORIC BUILDINGS TRUST LIMITED (01601956)
- Filing history for LEICESTERSHIRE HISTORIC BUILDINGS TRUST LIMITED (01601956)
- People for LEICESTERSHIRE HISTORIC BUILDINGS TRUST LIMITED (01601956)
- More for LEICESTERSHIRE HISTORIC BUILDINGS TRUST LIMITED (01601956)
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) |
---|---|---|---|
16 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Apr 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2017 | DS01 | Application to strike the company off the register | |
11 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Nov 2015 | AR01 | Annual return made up to 15 October 2015 no member list | |
03 Nov 2014 | AR01 | Annual return made up to 15 October 2014 no member list | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Dec 2013 | TM01 | Termination of appointment of James Hamilton as a director | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Nov 2013 | AR01 | Annual return made up to 15 October 2013 no member list | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 15 October 2012 no member list | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 15 October 2011 no member list | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 15 October 2010 no member list | |
17 Dec 2010 | AD01 | Registered office address changed from the Old Chapel 92 High Street Somerby Leicestershire LE14 2QB on 17 December 2010 | |
08 Jan 2010 | AR01 | Annual return made up to 15 October 2009 no member list | |
08 Jan 2010 | CH01 | Director's details changed for James Keith Hamilton on 8 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Susan Estella Weatherill on 8 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Alfred Ernest Sharman on 8 January 2010 |