Advanced company searchLink opens in new window

HERTFORD UNION CANAL LIMITED

Company number 06506447

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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