Advanced company searchLink opens in new window

JOHNSON HAIGH ROGERS LIMITED

Company number 02819968

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2015 DS01 Application to strike the company off the register
22 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 102
22 Apr 2015 CH01 Director's details changed for Ms Sandra Brandmeier on 22 April 2014
01 Dec 2014 AP01 Appointment of Mr Nicholas John Cockayne as a director on 19 November 2014
18 Nov 2014 TM01 Termination of appointment of William John Kane as a director on 14 November 2014
18 Nov 2014 TM02 Termination of appointment of William John Kane as a secretary on 14 November 2014
24 Oct 2014 TM01 Termination of appointment of David Southern as a director on 16 October 2014
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Sep 2014 AD01 Registered office address changed from 9 Prince William Road Loughborough Leicestershire LE11 5GU to Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT on 25 September 2014
24 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 102
21 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
17 May 2013 AP01 Appointment of Ms Sandra Brandmeier as a director
17 May 2013 AP03 Appointment of Mr William John Kane as a secretary
17 May 2013 AP01 Appointment of Mr David Southern as a director
17 May 2013 AP01 Appointment of Mr William John Kane as a director
15 May 2013 TM01 Termination of appointment of Irene Johnson as a director
15 May 2013 TM01 Termination of appointment of Andrew Rogers as a director
15 May 2013 TM02 Termination of appointment of Irene Johnson as a secretary
09 May 2013 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
29 Apr 2013 AD01 Registered office address changed from 7 Prince William Road Loughborough Leicestershire LE11 5GU on 29 April 2013
07 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
25 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011