Advanced company searchLink opens in new window

JOHN HEWITT DESIGN CONSTRUCTION LIMITED

Company number 05763470

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
Statement of capital on 2011-03-31
  • GBP 100
23 Sep 2010 SOAS(A) Voluntary strike-off action has been suspended
24 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2010 DS01 Application to strike the company off the register
19 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
19 Apr 2010 CH03 Secretary's details changed for Mr John Hewitt on 30 March 2010
19 Apr 2010 CH01 Director's details changed for Mr John Hewitt on 30 March 2010
19 Apr 2010 CH01 Director's details changed for Mr John Hewitt on 30 March 2010
12 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Apr 2009 288c Director and Secretary's Change of Particulars / john hewitt / 27/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 62A; Street was: 68 langdale court, now: sackville street; Area was: langdale road, now: ; Post Code was: S71 1AW, now: S70 2BY
17 Apr 2009 363a Return made up to 30/03/09; full list of members
15 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
07 Apr 2008 363a Return made up to 30/03/08; full list of members
17 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
17 Apr 2007 363a Return made up to 30/03/07; full list of members
09 May 2006 88(2)R Ad 30/03/06--------- £ si 99@1=99 £ ic 1/100
09 May 2006 287 Registered office changed on 09/05/06 from: 8/10 stamford hill london N16 6XZ
09 May 2006 288b Director resigned
09 May 2006 288b Secretary resigned
09 May 2006 288a New director appointed
09 May 2006 288a New secretary appointed;new director appointed
30 Mar 2006 NEWINC Incorporation