- Company Overview for FRANK HOULGATE DECORATORS LIMITED (01910151)
- Filing history for FRANK HOULGATE DECORATORS LIMITED (01910151)
- People for FRANK HOULGATE DECORATORS LIMITED (01910151)
- Charges for FRANK HOULGATE DECORATORS LIMITED (01910151)
- More for FRANK HOULGATE DECORATORS LIMITED (01910151)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2016 | AP01 | Appointment of Mr Richard Simon Armitage as a director on 4 March 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Malcolm John White as a director on 4 March 2016 | |
16 Mar 2016 | TM02 | Termination of appointment of Malcolm John White as a secretary on 4 March 2016 | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2016 | DS01 | Application to strike the company off the register | |
21 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
05 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
05 May 2015 | AD01 | Registered office address changed from C/O C/O Clc Group Ltd Unit 2 Vincent Avenue Southampton Hampshire SO16 6PQ to C/O Clc Group Ltd Unit 2 Northbrook Industrial Estate Vincent Avenue Southampton SO16 6PB on 5 May 2015 | |
29 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
29 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
05 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
27 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
09 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
23 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
26 Oct 2010 | CH01 | Director's details changed for Malcolm John White on 1 January 2010 | |
16 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
19 Oct 2009 | AD01 | Registered office address changed from C/O Clc Group Plc, Vincent Avenue, Southampton Hampshire SO16 6PQ on 19 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Malcolm John White on 1 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Peter Benjamin Thomas Armitage on 1 October 2009 |