- Company Overview for HELME TREE DESIGN LIMITED (07697266)
- Filing history for HELME TREE DESIGN LIMITED (07697266)
- People for HELME TREE DESIGN LIMITED (07697266)
- More for HELME TREE DESIGN LIMITED (07697266)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2018 | DS01 | Application to strike the company off the register | |
20 Jul 2017 | AD01 | Registered office address changed from PO Box WF12 9QT Conway House Tenter Fields Thornhill Road Business Park Dewsbury WF12 9QT United Kingdom to C/O Liam Fox (Martech Uk Ltd) Conway House Tenter Fields Thornhill Road Business Park Dewsbury WF12 9QT on 20 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
19 Jul 2017 | AD01 | Registered office address changed from Martech Uk Limited C/O Liam Fox Dewsbury WF12 9QW England to PO Box WF12 9QT Conway House Tenter Fields Thornhill Road Business Park Dewsbury WF12 9QT on 19 July 2017 | |
13 Jan 2017 | AA | Micro company accounts made up to 31 July 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
24 Aug 2016 | TM01 | Termination of appointment of Andrea Marney as a director on 1 May 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Craig Andrew Marney as a director on 1 May 2016 | |
24 Aug 2016 | AD01 | Registered office address changed from The Studio Helme Lodge , Helme Lane Holmfirth HD9 5RL to Martech Uk Limited C/O Liam Fox Dewsbury WF12 9QW on 24 August 2016 | |
12 Apr 2016 | AA | Micro company accounts made up to 31 July 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
26 Mar 2015 | AA | Micro company accounts made up to 31 July 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
15 Aug 2011 | AP01 | Appointment of Mrs Andrea Marney as a director | |
14 Jul 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
07 Jul 2011 | NEWINC |
Incorporation
|