- Company Overview for R H ASSOCIATES TOTAL BUSINESS SOLUTIONS LTD. (03753046)
- Filing history for R H ASSOCIATES TOTAL BUSINESS SOLUTIONS LTD. (03753046)
- People for R H ASSOCIATES TOTAL BUSINESS SOLUTIONS LTD. (03753046)
- Charges for R H ASSOCIATES TOTAL BUSINESS SOLUTIONS LTD. (03753046)
- More for R H ASSOCIATES TOTAL BUSINESS SOLUTIONS LTD. (03753046)
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) |
---|---|---|---|
29 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
07 Jul 2010 | AR01 |
Annual return made up to 15 April 2010 with full list of shareholders
Statement of capital on 2010-07-07
|
|
07 Jul 2010 | CH01 | Director's details changed for Sarah Ann Hardwick on 15 April 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Nathan Robert Hardwick on 15 April 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Roy Thomas Lowbridge on 15 April 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 15 April 2009 with full list of shareholders | |
11 Dec 2009 | AD01 | Registered office address changed from Blacksmiths Cottage 23 Millbank Heighington Co Durham DL5 6RY on 11 December 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 15 April 2008 with full list of shareholders | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
12 Jan 2009 | 363a | Return made up to 15/04/07; full list of members | |
12 Jan 2009 | 288c | Director's Change of Particulars / nathan hardwick / 11/01/2009 / HouseName/Number was: , now: 23; Street was: 7 rushyford court, now: millbank; Area was: , now: heighington; Post Code was: DL5 4RF, now: DL5 6RY | |
12 Jan 2009 | 288c | Director and Secretary's Change of Particulars / sarah hardwick / 11/01/2009 / HouseName/Number was: , now: 23; Street was: 12 raddive close, now: millbank; Area was: , now: heighington; Post Code was: DL5 7QJ, now: DL5 6RY | |
29 Dec 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
08 Mar 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
15 Jun 2006 | 363a | Return made up to 15/04/06; full list of members | |
27 Feb 2006 | AA | Total exemption small company accounts made up to 30 April 2005 | |
18 Jan 2006 | 287 | Registered office changed on 18/01/06 from: rosedale house south view brafferton darlington DL1 3LB | |
18 Jan 2006 | 288c | Director's particulars changed | |
18 Jan 2006 | 288c | Director's particulars changed | |
12 May 2005 | 363s | Return made up to 15/04/05; full list of members | |
14 Feb 2005 | AA | Total exemption small company accounts made up to 30 April 2004 | |
24 May 2004 | 363s | Return made up to 15/04/04; full list of members |