- Company Overview for HENRIETTA MATTHEWS HOUSE LIMITED (05983931)
- Filing history for HENRIETTA MATTHEWS HOUSE LIMITED (05983931)
- People for HENRIETTA MATTHEWS HOUSE LIMITED (05983931)
- More for HENRIETTA MATTHEWS HOUSE LIMITED (05983931)
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) |
---|---|---|---|
01 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2015 | DS01 | Application to strike the company off the register | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
18 Jan 2012 | AP01 | Appointment of Mr David John Hitchings as a director | |
18 Jan 2012 | AP01 | Appointment of Mr James Blair as a director | |
18 Jan 2012 | TM01 | Termination of appointment of John Hitchings as a director | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Mr Christopher John Curling on 1 October 2009 | |
10 Dec 2009 | CH01 | Director's details changed for John Oswald Hitchings on 1 October 2009 | |
28 Nov 2008 | 363a | Return made up to 31/10/08; full list of members | |
20 Nov 2008 | 88(2) | Ad 06/06/08-02/09/08\gbp si 76000@1=76000\gbp ic 117000/193000\ | |
28 Aug 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
23 Jun 2008 | 88(2) | Ad 05/06/08\gbp si 116994@1=116994\gbp ic 6/117000\ | |
23 Jun 2008 | 288b | Appointment terminated director david hitchings |