- Company Overview for HOUSTON-JAMES LIMITED (07252645)
- Filing history for HOUSTON-JAMES LIMITED (07252645)
- People for HOUSTON-JAMES LIMITED (07252645)
- More for HOUSTON-JAMES LIMITED (07252645)
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) |
---|---|---|---|
05 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2012 | DS01 | Application to strike the company off the register | |
28 Jun 2012 | AR01 |
Annual return made up to 13 May 2012 with full list of shareholders
Statement of capital on 2012-06-28
|
|
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
13 Jun 2011 | CH01 | Director's details changed for Sarah Jane Houston on 8 October 2010 | |
11 Jun 2011 | CH03 | Secretary's details changed for Jonathan William Michael Houston on 8 October 2010 | |
06 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 13 April 2011
|
|
05 Apr 2011 | AP01 | Appointment of Rose Mary Gridley as a director | |
16 Nov 2010 | AD01 | Registered office address changed from Bridge House Boldre Bridge Boldre Lymington Hampshire SO41 8PD United Kingdom on 16 November 2010 | |
13 May 2010 | NEWINC | Incorporation |