Advanced company searchLink opens in new window

SEDGE HOMES LIMITED

Company number 02925389

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)
07 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
26 Sep 2016 AD01 Registered office address changed from Baker Tilly Restructing and Recovery Llp Asset House 28 Thorpe Wood Peterborough PE3 6SR to Asset House 28 Thorpe Wood Peterborough PE3 6SR on 26 September 2016
19 May 2016 4.68 Liquidators' statement of receipts and payments to 7 March 2016
13 May 2015 4.68 Liquidators' statement of receipts and payments to 7 March 2015
09 May 2014 4.68 Liquidators' statement of receipts and payments to 7 March 2014
19 Mar 2013 AD01 Registered office address changed from 43 Double Street Spalding Lincolnshire PE11 2AA United Kingdom on 19 March 2013
13 Mar 2013 4.20 Statement of affairs with form 4.19
13 Mar 2013 600 Appointment of a voluntary liquidator
13 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
Statement of capital on 2012-11-13
  • GBP 2
06 Nov 2012 CH01 Director's details changed for Mr Craig Delahoy on 6 November 2012
06 Nov 2012 AD01 Registered office address changed from 3 Broad Street Stamford Lincolnshire PE9 1PG United Kingdom on 6 November 2012
19 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2012 TM02 Termination of appointment of Kim Penney as a secretary
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
07 Jul 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
02 Jun 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
30 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
30 Jan 2010 AD01 Registered office address changed from 8 Millfield Road Market Deeping Lincolnshire PE6 8AD on 30 January 2010
05 Aug 2009 288b Appointment terminated director wayne delahoy