- Company Overview for INDUSTRIAL DISEASE HELPLINE LIMITED (09520860)
- Filing history for INDUSTRIAL DISEASE HELPLINE LIMITED (09520860)
- People for INDUSTRIAL DISEASE HELPLINE LIMITED (09520860)
- More for INDUSTRIAL DISEASE HELPLINE LIMITED (09520860)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2018 | RP05 | Registered office address changed to PO Box 4385, 09520860: Companies House Default Address, Cardiff, CF14 8LH on 23 April 2018 | |
27 Feb 2018 | TM01 | Termination of appointment of Matthew Stuart Mark Horne as a director on 1 February 2018 | |
21 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2017 | CONNOT | Change of name notice | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Apr 2017 | AD01 | Registered office address changed from , C/O Evans Accountants, Unit 1, the Old Sawmill Shawbridge Street, Clitheroe, Lancashire, BB71LY, England to Unit 3 Rising Bridge Business Village Blackburn Road Accrington Lancashire BB5 2AL on 12 April 2017 | |
04 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
16 Mar 2017 | AP01 | Appointment of Mr Matthew Stuart Mark Horne as a director on 13 March 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Aaron Woodward as a director on 14 March 2017 | |
16 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Jun 2016 | AD01 | Registered office address changed from , Unit 3 Rising Bridge Business Village Blackburn Road, Rossendale, Lancashire, BB5 2AL to Unit 3 Rising Bridge Business Village Blackburn Road Accrington Lancashire BB5 2AL on 13 June 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from , 500 Manchester Road, Bury, Lancashire, BL9 9NY, England to Unit 3 Rising Bridge Business Village Blackburn Road Accrington Lancashire BB5 2AL on 12 April 2016 | |
31 Jan 2016 | CERTNM |
Company name changed wright legal LIMITED\certificate issued on 31/01/16
|
|
31 Jan 2016 | CONNOT | Change of name notice | |
20 Jan 2016 | AD01 | Registered office address changed from , Buckley House 6-9 Buckley Road Industrial Estate, Rochdale, Lancashire, OL12 9EF, England to Unit 3 Rising Bridge Business Village Blackburn Road Accrington Lancashire BB5 2AL on 20 January 2016 | |
20 Jan 2016 | TM01 | Termination of appointment of Lorraine Iris Wright as a director on 20 January 2016 | |
20 Jan 2016 | TM01 | Termination of appointment of Alan Wright as a director on 20 January 2016 | |
20 Jan 2016 | TM01 | Termination of appointment of Adam Alan Richard Wright as a director on 20 January 2016 | |
20 Jan 2016 | AP01 | Appointment of Mr Aaron Woodward as a director on 19 January 2016 |