- Company Overview for THE DILLON HERITAGE COMPANY LIMITED (09469548)
- Filing history for THE DILLON HERITAGE COMPANY LIMITED (09469548)
- People for THE DILLON HERITAGE COMPANY LIMITED (09469548)
- More for THE DILLON HERITAGE COMPANY LIMITED (09469548)
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) |
---|---|---|---|
13 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2017 | DS01 | Application to strike the company off the register | |
09 Mar 2017 | TM01 | Termination of appointment of Julia Margaret Fyers Wigram as a director on 2 December 2016 | |
25 Jan 2017 | AD01 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 | |
17 Jan 2017 | AD01 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 | |
05 Jan 2017 | AD01 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Nov 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 June 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
13 Mar 2015 | CERTNM |
Company name changed european heritage preservation LIMITED\certificate issued on 13/03/15
|
|
04 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-04
|