- Company Overview for M & H DECKING AND STUDWELDING LIMITED (04288355)
- Filing history for M & H DECKING AND STUDWELDING LIMITED (04288355)
- People for M & H DECKING AND STUDWELDING LIMITED (04288355)
- More for M & H DECKING AND STUDWELDING LIMITED (04288355)
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) |
---|---|---|---|
08 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2011 | AD01 | Registered office address changed from Martinet House Martinet Road Thornaby Stockton on Tees TS17 0AS England on 8 June 2011 | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2010 | AR01 |
Annual return made up to 17 September 2010 with full list of shareholders
Statement of capital on 2010-11-05
|
|
05 Nov 2010 | CH01 | Director's details changed for Trevor Hogg on 17 September 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Jonathan Mudd on 17 September 2010 | |
05 Nov 2010 | CH03 | Secretary's details changed for Jonathan Mudd on 17 September 2010 | |
17 Mar 2010 | AD01 | Registered office address changed from 2 Greenacres Stainton Middlesbrough Cleveland TS8 9BN United Kingdom on 17 March 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 17 September 2009 with full list of shareholders | |
11 Aug 2009 | 287 | Registered office changed on 11/08/2009 from chipchase manners 384 linthorpe road middlesborough cleveland TS5 6HA | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Oct 2008 | 363a | Return made up to 17/09/08; full list of members | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
02 Nov 2007 | 363a | Return made up to 17/09/07; full list of members | |
26 Jun 2007 | 225 | Accounting reference date extended from 30/09/06 to 31/03/07 | |
13 Oct 2006 | 363a | Return made up to 17/09/06; full list of members | |
13 Oct 2006 | 287 | Registered office changed on 13/10/06 from: chip chase & manners & co 384 linthorpe road middlesborough cleveland TS5 6HA | |
13 Oct 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
21 Jul 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
30 Sep 2005 | 363s | Return made up to 17/09/05; full list of members | |
25 Aug 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
23 Sep 2004 | 363s | Return made up to 17/09/04; full list of members |