Hutton Rudby
Yarm
Cleveland
TS15 0DB
Registered Address | 92 Westgate Guisborough Cleveland TS14 6AP |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2013 | Application to strike the company off the register (3 pages) |
28 March 2013 | Application to strike the company off the register (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 July 2012 | Director's details changed for Mr Christopher John Pearson on 19 December 2011 (2 pages) |
25 July 2012 | Director's details changed for Mr Christopher John Pearson on 19 December 2011 (2 pages) |
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
12 November 2010 | Registered office address changed from Unit 5, Roseberry Court Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5QT United Kingdom on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from Unit 5, Roseberry Court Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5QT United Kingdom on 12 November 2010 (1 page) |
23 August 2010 | Statement of capital following an allotment of shares on 20 August 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 20 August 2010
|
12 August 2010 | Company name changed infrastructure environmental health technology LTD\certificate issued on 12/08/10
|
12 August 2010 | Resolutions
|
12 August 2010 | Change of name notice (2 pages) |
12 August 2010 | Change of name notice (2 pages) |
2 July 2010 | Incorporation (20 pages) |
2 July 2010 | Incorporation (20 pages) |