- Company Overview for HEWITT LADDERS LTD (06054585)
- Filing history for HEWITT LADDERS LTD (06054585)
- People for HEWITT LADDERS LTD (06054585)
- Charges for HEWITT LADDERS LTD (06054585)
- More for HEWITT LADDERS LTD (06054585)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2017 | TM01 | Termination of appointment of Paul Daniels as a director on 3 February 2017 | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
05 Sep 2016 | AD01 | Registered office address changed from Unit 6 Saint Marys Works Burnmoor Street Leicester LE2 7JL to 8 Narborough Wood Park, Desford Road Enderby Leicester LE19 4XT on 5 September 2016 | |
02 Sep 2016 | CH01 | Director's details changed for Mr Paul Daniels on 2 September 2016 | |
02 Sep 2016 | TM02 | Termination of appointment of Stephen Christopher Daniels as a secretary on 1 August 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Stephen Christopher Daniels as a director on 1 August 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 May 2015 | MR01 | Registration of charge 060545850004, created on 7 May 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | CH01 | Director's details changed for Mr Paul Daniels on 1 December 2014 | |
11 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
20 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
13 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
31 Jan 2014 | MR01 | Registration of charge 060545850003 | |
13 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2014 | AD01 | Registered office address changed from Unit 6 Saint Marys Works Burnmoor Street Leicester LE2 7JL England on 13 January 2014 | |
13 Jan 2014 | AD01 | Registered office address changed from Unit 6 St Marys Works Burnmoor Street Leicester LE2 7LJ United Kingdom on 13 January 2014 | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders |