- Company Overview for HERTFORD UNION CANAL LIMITED (06506447)
- Filing history for HERTFORD UNION CANAL LIMITED (06506447)
- People for HERTFORD UNION CANAL LIMITED (06506447)
- More for HERTFORD UNION CANAL LIMITED (06506447)
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) |
---|---|---|---|
18 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2012 | AD01 | Registered office address changed from 260 Dersingham Avenue London E12 6HW England on 9 March 2012 | |
09 Mar 2012 | AP04 | Appointment of Bottom of the Harbour as a secretary on 9 March 2012 | |
23 Jan 2012 | TM02 | Termination of appointment of Bottom of the Harbour Ltd as a secretary on 23 January 2012 | |
23 Jan 2012 | AD01 | Registered office address changed from 6 Newhaven Newhaven East Sussex BN9 9BA England on 23 January 2012 | |
07 Mar 2011 | AR01 |
Annual return made up to 18 February 2011 with full list of shareholders
Statement of capital on 2011-03-07
|
|
07 Mar 2011 | CH04 | Secretary's details changed for Bottom of the Harbour Ltd on 8 August 2010 | |
07 Mar 2011 | AD01 | Registered office address changed from Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA England on 7 March 2011 | |
07 Mar 2011 | CH01 | Director's details changed for Mr Welati Singh on 8 August 2010 | |
16 Feb 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
25 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
23 Aug 2010 | AP04 | Appointment of Bottom of the Harbour Ltd as a secretary | |
23 Aug 2010 | TM02 | Termination of appointment of Grahame Ober as a secretary | |
23 Aug 2010 | CH01 | Director's details changed for Welati Singh on 18 February 2010 | |
23 Aug 2010 | AD01 | Registered office address changed from Unit 1a Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA United Kingdom on 23 August 2010 | |
22 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
14 Jul 2009 | 287 | Registered office changed on 14/07/2009 from 33 steyne road seaford east sussex BN25 1HT united kingdom | |
15 Apr 2009 | 363a | Return made up to 18/02/09; full list of members | |
15 Apr 2009 | 288c | Secretary's Change of Particulars / grahame ober / 09/09/2008 / HouseName/Number was: , now: 33; Street was: unit 16, now: steyne road; Area was: berwick court farm, berwick, now: ; Post Town was: polegate, now: seaford; Post Code was: BN26 5QS, now: BN25 1HT; Country was: , now: united kingdom | |
15 Apr 2009 | 288c | Director's Change of Particulars / welati singh / 15/04/2009 / HouseName/Number was: , now: 260; Street was: 1 pittman gardens, now: dersingham avenue; Post Town was: ilford, now: london; Region was: essex, now: ; Post Code was: IG1 2QB, now: E12 6HW; Country was: , now: united kingdom | |
26 Aug 2008 | 287 | Registered office changed on 26/08/2008 from unit 16, berwick court farm berwick polegate east sussex BN26 5QS | |
18 Feb 2008 | NEWINC | Incorporation |