- Company Overview for HONITON LIMITED (07507035)
- Filing history for HONITON LIMITED (07507035)
- People for HONITON LIMITED (07507035)
- More for HONITON LIMITED (07507035)
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) |
---|---|---|---|
20 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2012 | TM01 | Termination of appointment of Nancy Elaine Cusworth as a director on 1 February 2012 | |
11 Sep 2012 | AP01 | Appointment of Nigel Patrick Storer as a director on 1 February 2012 | |
06 Sep 2012 | TM01 | Termination of appointment of Kim Michael Bedford as a director on 1 February 2012 | |
06 Sep 2012 | AD01 | Registered office address changed from 14 Pallant Gardens Fareham PO16 8TP United Kingdom on 6 September 2012 | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Jan 2012 | AR01 |
Annual return made up to 27 January 2012 with full list of shareholders
Statement of capital on 2012-01-27
|
|
29 Jun 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 30 June 2011 | |
17 Jun 2011 | AP01 | Appointment of Ms Nancy Elaine Cusworth as a director | |
27 Jan 2011 | NEWINC |
Incorporation
|