- Company Overview for H R D WESSEX LIMITED (06014095)
- Filing history for H R D WESSEX LIMITED (06014095)
- People for H R D WESSEX LIMITED (06014095)
- More for H R D WESSEX LIMITED (06014095)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Sep 2011 | AD01 | Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom on 5 September 2011 | |
05 Sep 2011 | CH01 | Director's details changed for Michael Richard Davis on 5 September 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
04 Jan 2011 | AD01 | Registered office address changed from River Court 5 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE on 4 January 2011 | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2009 | 287 | Registered office changed on 09/09/2009 from 7 the square wimborne dorset BH21 1JA | |
25 Aug 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
08 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
03 Dec 2008 | 288b | Appointment terminated director hannah mercer | |
03 Dec 2008 | 288b | Appointment terminated secretary davis accountants LIMITED | |
03 Dec 2008 | 288b | Appointment terminated director robbie maysmith | |
03 Dec 2008 | 288a | Secretary appointed mrs robbie maysmith |