- Company Overview for DE HAVILLAND PREMIER MORTGAGES LIMITED (02288327)
- Filing history for DE HAVILLAND PREMIER MORTGAGES LIMITED (02288327)
- People for DE HAVILLAND PREMIER MORTGAGES LIMITED (02288327)
- Charges for DE HAVILLAND PREMIER MORTGAGES LIMITED (02288327)
- More for DE HAVILLAND PREMIER MORTGAGES LIMITED (02288327)
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) |
---|---|---|---|
11 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2010 | AR01 |
Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-05-25
|
|
01 Sep 2009 | AA | Accounts made up to 31 March 2009 | |
03 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
29 Jan 2009 | 363a | Return made up to 28/02/08; full list of members | |
27 Jan 2009 | 288c | Secretary's Change of Particulars / susan bird / 01/05/2007 / HouseName/Number was: , now: 9; Street was: 9 orchard close, now: orchard close | |
20 Jan 2009 | 288c | Secretary's Change of Particulars / susan bird / 06/01/2009 / HouseName/Number was: , now: 9; Street was: 102 wilmington gardens, now: orchard close; Post Town was: barking, now: eye; Region was: essex, now: suffolk; Post Code was: IG11 9TU, now: IP23 7DW | |
06 Jan 2009 | 363a | Return made up to 28/02/07; full list of members | |
10 Jun 2008 | AA | Accounts made up to 31 March 2008 | |
19 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
09 May 2007 | 288b | Director resigned | |
09 May 2007 | 288b | Director resigned | |
09 May 2007 | 288b | Director resigned | |
15 Dec 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
31 May 2006 | 288c | Director's particulars changed | |
30 Mar 2006 | 363a | Return made up to 28/02/06; full list of members | |
28 Oct 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
05 Aug 2005 | 395 | Particulars of mortgage/charge | |
19 Apr 2005 | 363a | Return made up to 28/02/05; full list of members | |
21 Mar 2005 | AA | Total exemption small company accounts made up to 31 March 2004 |