- Company Overview for JOHNSON HAIGH ROGERS LIMITED (02819968)
- Filing history for JOHNSON HAIGH ROGERS LIMITED (02819968)
- People for JOHNSON HAIGH ROGERS LIMITED (02819968)
- Charges for JOHNSON HAIGH ROGERS LIMITED (02819968)
- More for JOHNSON HAIGH ROGERS LIMITED (02819968)
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
|
|
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
|
|
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 |