- Company Overview for JAMES HALL CHANDELIERS LTD (07219418)
- Filing history for JAMES HALL CHANDELIERS LTD (07219418)
- People for JAMES HALL CHANDELIERS LTD (07219418)
- More for JAMES HALL CHANDELIERS LTD (07219418)
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) |
---|---|---|---|
23 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | AD01 | Registered office address changed from 10 Murdock Road Bicester United Kingdom on 23 April 2014 | |
23 Apr 2014 | CH01 | Director's details changed for Mr Ian James Hall on 11 April 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 May 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
01 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
06 Jun 2012 | AD01 | Registered office address changed from 8 Lerwick Croft Bicester Oxfordshire OX26 4XL on 6 June 2012 | |
08 Feb 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
23 May 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
23 May 2011 | TM02 | Termination of appointment of Joyce Hall as a secretary | |
11 Apr 2010 | NEWINC |
Incorporation
|