- Company Overview for MICHAEL`S OF HORNCHURCH LIMITED (06948658)
- Filing history for MICHAEL`S OF HORNCHURCH LIMITED (06948658)
- People for MICHAEL`S OF HORNCHURCH LIMITED (06948658)
- More for MICHAEL`S OF HORNCHURCH LIMITED (06948658)
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) |
---|---|---|---|
10 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2013 | DS01 | Application to strike the company off the register | |
11 Sep 2012 | AD01 | Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 11 September 2012 | |
11 Sep 2012 | AD01 | Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 11 September 2012 | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2012 | AR01 |
Annual return made up to 30 June 2012 with full list of shareholders
Statement of capital on 2012-07-17
|
|
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
06 Jun 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
13 May 2011 | TM01 | Termination of appointment of Frank Drane as a director | |
13 Apr 2011 | TM01 | Termination of appointment of Frank Drane as a director | |
23 Sep 2010 | AD01 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 23 September 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for Mr Frank Drane on 30 June 2010 | |
30 Jun 2009 | NEWINC | Incorporation |