- Company Overview for D H FENLAND LIMITED (05917785)
- Filing history for D H FENLAND LIMITED (05917785)
- People for D H FENLAND LIMITED (05917785)
- Charges for D H FENLAND LIMITED (05917785)
- Insolvency for D H FENLAND LIMITED (05917785)
- More for D H FENLAND LIMITED (05917785)
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) |
---|---|---|---|
09 Mar 2012 | AD01 | Registered office address changed from 16 North Street Wisbech Cambridgeshire PE13 1NE on 9 March 2012 | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Jul 2011 | COCOMP | Order of court to wind up | |
09 Nov 2010 | AP03 | Appointment of Susan Catherine Crilly as a secretary | |
09 Nov 2010 | TM02 | Termination of appointment of Catherine Allington as a secretary | |
09 Nov 2010 | TM01 | Termination of appointment of Catherine Allington as a director | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
20 Oct 2010 | AR01 |
Annual return made up to 29 August 2010 with full list of shareholders
Statement of capital on 2010-10-20
|
|
20 Oct 2010 | CH01 | Director's details changed for Catherine Elaine Allington on 29 August 2010 | |
20 Oct 2010 | CH01 | Director's details changed for Susan Catherine Crilly on 29 August 2010 | |
04 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
02 Nov 2009 | AR01 | Annual return made up to 29 August 2009 with full list of shareholders | |
20 Apr 2009 | 288b | Appointment terminated director brian crilly | |
22 Oct 2008 | 363a | Return made up to 29/08/08; full list of members | |
30 Jun 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
18 Sep 2007 | 363a | Return made up to 29/08/07; full list of members | |
18 Sep 2007 | 190 | Location of debenture register | |
18 Sep 2007 | 353 | Location of register of members | |
18 Sep 2007 | 287 | Registered office changed on 18/09/07 from: c/o wheeler & co, 16 north street, wisbech cambridgeshire PE13 1NE | |
29 Aug 2007 | 288a | New director appointed | |
29 Aug 2007 | 288a | New director appointed | |
12 Dec 2006 | 395 | Particulars of mortgage/charge | |
04 Dec 2006 | 225 | Accounting reference date extended from 31/08/07 to 31/01/08 | |
14 Nov 2006 | 88(2)R | Ad 03/11/06--------- £ si 9999@1=9999 £ ic 1/10000 | |
05 Sep 2006 | 288a | New secretary appointed |