- Company Overview for STEPHEN HARGREAVES ARCHITECTURE & DESIGN LTD (05697769)
- Filing history for STEPHEN HARGREAVES ARCHITECTURE & DESIGN LTD (05697769)
- People for STEPHEN HARGREAVES ARCHITECTURE & DESIGN LTD (05697769)
- More for STEPHEN HARGREAVES ARCHITECTURE & DESIGN LTD (05697769)
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) |
---|---|---|---|
02 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
25 Feb 2010 | AR01 |
Annual return made up to 4 February 2010 with full list of shareholders
Statement of capital on 2010-02-25
|
|
25 Feb 2010 | CH01 | Director's details changed for Daniel Ronald Hargreaves on 20 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Stephen Jeffrey Hargreaves on 20 February 2010 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
02 Mar 2009 | 363a | Return made up to 04/02/09; full list of members | |
21 Apr 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
04 Feb 2008 | 363a | Return made up to 04/02/08; full list of members | |
30 Nov 2007 | 288a | New director appointed | |
30 Nov 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
21 Mar 2007 | 225 | Accounting reference date shortened from 30/04/07 to 28/02/07 | |
06 Feb 2007 | 363a | Return made up to 04/02/07; full list of members | |
21 Sep 2006 | 225 | Accounting reference date extended from 28/02/07 to 30/04/07 | |
29 Mar 2006 | 88(2)R | Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 | |
09 Mar 2006 | 288b | Secretary resigned | |
09 Mar 2006 | 288b | Director resigned | |
09 Mar 2006 | 288a | New secretary appointed | |
09 Mar 2006 | 288a | New director appointed | |
22 Feb 2006 | 287 | Registered office changed on 22/02/06 from: the britannia suite lauren court wharf road manchster lancashire M33 2AF | |
04 Feb 2006 | NEWINC | Incorporation |