- Company Overview for NEEDHAM, NORTH AND HOLYWELL, LIMITED (03147875)
- Filing history for NEEDHAM, NORTH AND HOLYWELL, LIMITED (03147875)
- People for NEEDHAM, NORTH AND HOLYWELL, LIMITED (03147875)
- More for NEEDHAM, NORTH AND HOLYWELL, LIMITED (03147875)
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 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2012 | TM02 | Termination of appointment of Timothy Ward Pearce as a secretary on 1 February 2012 | |
30 Oct 2012 | TM02 | Termination of appointment of Timothy Ward Pearce as a secretary on 1 February 2012 | |
22 May 2012 | TM01 | Termination of appointment of Timothy Ward Pearce as a director on 1 May 2012 | |
01 Mar 2012 | AR01 |
Annual return made up to 18 January 2012 with full list of shareholders
Statement of capital on 2012-03-01
|
|
28 Feb 2012 | TM01 | Termination of appointment of Melanie Jayne Leighton as a director on 14 May 2010 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2010 | AP01 | Appointment of Mrs Melanie Jayne Leighton as a director | |
13 May 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Mr. Timothy Ward Pearce on 15 December 2009 | |
21 Nov 2009 | AD01 | Registered office address changed from Aztec House 1a Southampton Road Park Gate Southampton Hampshire SO31 6BX on 21 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Mr. Timothy Ward Pearce on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Mr Michael Paul Pearce on 6 November 2009 | |
06 Nov 2009 | CH03 | Secretary's details changed for Timothy Ward Pearce on 6 November 2009 | |
10 Mar 2009 | 363a | Return made up to 18/01/09; full list of members | |
19 Jan 2009 | AA | Accounts made up to 31 March 2008 | |
29 Mar 2008 | 363a | Return made up to 18/01/08; full list of members | |
28 Mar 2008 | 353 | Location of register of members | |
28 Mar 2008 | 287 | Registered office changed on 28/03/2008 from, aztec house 1A southampton road, park gate, southampton, hampshire, SO31 6BX |