- Company Overview for ARLEY HOMES NORTH WEST LTD (02850840)
- Filing history for ARLEY HOMES NORTH WEST LTD (02850840)
- People for ARLEY HOMES NORTH WEST LTD (02850840)
- Charges for ARLEY HOMES NORTH WEST LTD (02850840)
- Insolvency for ARLEY HOMES NORTH WEST LTD (02850840)
- More for ARLEY HOMES NORTH WEST LTD (02850840)
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) |
---|---|---|---|
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
06 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
05 Jun 2014 | TM01 | Termination of appointment of Christopher Kershaw as a director | |
31 May 2014 | MR01 | Registration of charge 028508400132 | |
05 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
29 Nov 2013 | TM01 | Termination of appointment of Anthony Clayton as a director | |
17 Oct 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Oct 2013 | AP01 | Appointment of Mr John Austin James Bowman as a director | |
17 Oct 2013 | TM01 | Termination of appointment of John Cosgrave as a director | |
19 Aug 2013 | TM02 | Termination of appointment of Lee Rogers as a secretary | |
12 Mar 2013 | TM01 | Termination of appointment of Stewart Crompton as a director | |
28 Feb 2013 | AA | Full accounts made up to 31 May 2012 | |
28 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 131 | |
20 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 | |
08 Nov 2012 | TM01 | Termination of appointment of Simon Burrows as a director | |
28 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 130 | |
11 Sep 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
06 Sep 2012 | AD01 | Registered office address changed from the Old Rectory Rectory Lane Winwick Warrington Cheshire WA2 8TD on 6 September 2012 | |
27 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 129 | |
11 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 128 | |
06 Jul 2012 | AP03 | Appointment of Mr Lee Ashley Rogers as a secretary | |
05 Jul 2012 | TM02 | Termination of appointment of Simon Burrows as a secretary |