- Company Overview for WILSON HANNAH LIMITED (06119537)
- Filing history for WILSON HANNAH LIMITED (06119537)
- People for WILSON HANNAH LIMITED (06119537)
- More for WILSON HANNAH LIMITED (06119537)
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) |
---|---|---|---|
16 Feb 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2009 | DS01 | Application to strike the company off the register | |
18 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
18 Mar 2009 | 288a | Secretary appointed mr mark ian fox | |
18 Mar 2009 | 288a | Director appointed mr mark ian fox | |
18 Mar 2009 | 288b | Appointment Terminated Director mark fox | |
18 Mar 2009 | 288b | Appointment Terminated Secretary sharon fox | |
10 Dec 2008 | 288b | Appointment Terminated Director andrew fox | |
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from kelham house kelham street doncaster south yorkshire DN1 3RE | |
01 Aug 2008 | 287 | Registered office changed on 01/08/2008 from keltham house kelham street doncaster south yorkshire DN1 3RE | |
01 Aug 2008 | 123 | Nc inc already adjusted 25/07/08 | |
01 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2008 | 287 | Registered office changed on 09/04/2008 from cussins house wood street doncaster south yorkshire DN1 3LW | |
25 Feb 2008 | 363a | Return made up to 21/02/08; full list of members | |
19 Feb 2008 | AA | Accounts made up to 31 December 2007 | |
19 Feb 2008 | 225 | Accounting reference date shortened from 29/02/08 to 31/12/07 | |
11 Feb 2008 | 288a | New director appointed | |
28 Jan 2008 | 287 | Registered office changed on 28/01/08 from: 151 cedar road doncaster south yorkshire DN4 9EX | |
15 Jan 2008 | CERTNM | Company name changed mek LIMITED\certificate issued on 15/01/08 | |
21 Feb 2007 | NEWINC | Incorporation |