- Company Overview for SEDGE HOMES LIMITED (02925389)
- Filing history for SEDGE HOMES LIMITED (02925389)
- People for SEDGE HOMES LIMITED (02925389)
- Charges for SEDGE HOMES LIMITED (02925389)
- Insolvency for SEDGE HOMES LIMITED (02925389)
- More for SEDGE HOMES LIMITED (02925389)
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
|
|
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
|
|
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 |