- Company Overview for NASH HOMES LIMITED (03342586)
- Filing history for NASH HOMES LIMITED (03342586)
- People for NASH HOMES LIMITED (03342586)
- Charges for NASH HOMES LIMITED (03342586)
- More for NASH HOMES LIMITED (03342586)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2017 | DS01 | Application to strike the company off the register | |
07 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
01 Nov 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
22 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
31 Jul 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
15 Nov 2013 | CH01 | Director's details changed for Andrew Terence John Wheeler on 15 November 2013 | |
15 Nov 2013 | CH01 | Director's details changed for Alan Geoffrey Weston on 15 November 2013 | |
15 Nov 2013 | CH03 | Secretary's details changed for Andrew Terence John Wheeler on 15 November 2013 | |
20 Jun 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
24 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Jan 2012 | AD01 | Registered office address changed from 6-7 Market Place Devizes Wiltshire SN10 1HT on 12 January 2012 | |
18 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Andrew Terence John Wheeler on 1 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Alan Weston on 1 April 2010 | |
16 Feb 2010 | AA | Total exemption full accounts made up to 30 April 2009 |