Download leads from Nexok and grow your business. Find out more

Hudsonreade Building & Heating Limited

Documents

Total Documents22
Total Pages56

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off
19 October 2010Final Gazette dissolved via compulsory strike-off
6 July 2010First Gazette notice for compulsory strike-off
6 July 2010First Gazette notice for compulsory strike-off
18 August 2009Registered office changed on 18/08/2009 from 44 churchfield avenue dresden stoke-on-trent staffordshire ST3 4NS
18 August 2009Director's Change of Particulars / craig hudson / 18/07/2009 / HouseName/Number was: 44, now: 54; Street was: churchfield avenue, now: charminster road; Area was: dresden, now: ; Post Town was: stoke on trent, now: stoke-on-trent; Post Code was: ST3 4NS, now: ST3 7TB
18 August 2009Registered office changed on 18/08/2009 from 44 churchfield avenue dresden stoke-on-trent staffordshire ST3 4NS
18 August 2009Return made up to 08/08/09; full list of members
18 August 2009Director's change of particulars / craig hudson / 18/07/2009
18 August 2009Return made up to 08/08/09; full list of members
29 July 2008Ad 09/07/08 gbp si 99@1=99 gbp ic 1/100
29 July 2008Ad 09/07/08\gbp si 99@1=99\gbp ic 1/100\
18 July 2008Director appointed jason paul reade
18 July 2008Director appointed craig iain hudson
18 July 2008Director appointed jason paul reade
18 July 2008Director appointed craig iain hudson
11 July 2008Company name changed hudson reade building & heating LIMITED\certificate issued on 14/07/08
11 July 2008Company name changed hudson reade building & heating LIMITED\certificate issued on 14/07/08
10 July 2008Appointment Terminated Director form 10 directors fd LTD
10 July 2008Appointment terminated director form 10 directors fd LTD
9 July 2008Incorporation
9 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing