- Company Overview for EAGLE AND CHILD HURST GREEN LIMITED (07775574)
- Filing history for EAGLE AND CHILD HURST GREEN LIMITED (07775574)
- People for EAGLE AND CHILD HURST GREEN LIMITED (07775574)
- More for EAGLE AND CHILD HURST GREEN LIMITED (07775574)
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) |
---|---|---|---|
02 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jan 2013 | AP01 | Appointment of Mr Anthony Thomas Robert Peers as a director on 12 August 2012 | |
21 Jan 2013 | TM01 | Termination of appointment of Leslie Pearce Ronald Devine as a director on 12 December 2012 | |
21 Jan 2013 | TM01 | Termination of appointment of Alder Hall Trading as a director on 12 August 2012 | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2012 | AD01 | Registered office address changed from Office 12 Apollo House Ordnance Street Blackburn Lancashire England on 16 August 2012 | |
17 Apr 2012 | AP02 | Appointment of Alder Hall Trading as a director on 20 February 2012 | |
10 Apr 2012 | AP01 | Appointment of Mr Leslie Pearce Ronald Devine as a director on 20 February 2012 | |
21 Feb 2012 | AD01 | Registered office address changed from Carringtons Accountants 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom on 21 February 2012 | |
21 Feb 2012 | TM01 | Termination of appointment of Julie Marie Panaro as a director on 20 February 2012 | |
21 Feb 2012 | TM01 | Termination of appointment of Russell James Dungey as a director on 20 February 2012 | |
21 Feb 2012 | TM01 | Termination of appointment of Jordan Dungey as a director on 26 September 2011 | |
15 Sep 2011 | NEWINC |
Incorporation
Statement of capital on 2011-09-15
|