- Company Overview for JH DESIGN & BUILD LIMITED (06446563)
- Filing history for JH DESIGN & BUILD LIMITED (06446563)
- People for JH DESIGN & BUILD LIMITED (06446563)
- More for JH DESIGN & BUILD LIMITED (06446563)
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) |
---|---|---|---|
30 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2012 | AD01 | Registered office address changed from 22 Market Street Lichfield Staffordshire WS13 6LH on 2 May 2012 | |
12 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2010 | AA | Total exemption full accounts made up to 28 February 2009 | |
10 Dec 2009 | AR01 |
Annual return made up to 6 December 2009 with full list of shareholders
Statement of capital on 2009-12-10
|
|
10 Dec 2009 | CH01 | Director's details changed for James Hough on 6 December 2009 | |
08 Dec 2008 | 363a | Return made up to 06/12/08; full list of members | |
16 Jan 2008 | 288a | New secretary appointed | |
16 Jan 2008 | 288a | New director appointed | |
16 Jan 2008 | 287 | Registered office changed on 16/01/08 from: 6 pool meadow cheslyn hay walsall WS6 7PB | |
15 Jan 2008 | 225 | Accounting reference date extended from 31/12/08 to 28/02/09 | |
15 Jan 2008 | 88(2)R | Ad 06/12/07--------- £ si 99@1=99 £ ic 1/100 | |
06 Dec 2007 | 288b | Director resigned | |
06 Dec 2007 | 288b | Secretary resigned | |
06 Dec 2007 | NEWINC | Incorporation |