Advanced company searchLink opens in new window

THE MULLER HOMES FOR THE ELDERLY

Company number 03471734

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)
27 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2009 DS01 Application to strike the company off the register
09 Dec 2009 AA Full accounts made up to 28 February 2009
01 Dec 2009 AP03 Appointment of Mr Anthony Clive Davies as a secretary
01 Dec 2009 AR01 Annual return made up to 26 November 2009 no member list
02 Dec 2008 288c Director's Change of Particulars / kim conlan / 01/12/2008 /
01 Dec 2008 363a Annual return made up to 26/11/08
14 Nov 2008 288a Director appointed mr stewart douglas north
14 Nov 2008 288a Director appointed mr edward james marsh
09 Sep 2008 288a Secretary appointed reverend keith martin hagon
09 Sep 2008 288b Appointment Terminated Secretary julian marsh
01 Aug 2008 MA Memorandum and Articles of Association
01 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
22 Jul 2008 288b Appointment Terminated Director keith hagon
16 Jul 2008 AA Full accounts made up to 29 February 2008
04 Apr 2008 288a Director appointed mr peter james christopher metcalfe
03 Apr 2008 288a Director appointed mrs joanna thistlewaite pritchett
11 Dec 2007 363a Annual return made up to 26/11/07
21 Aug 2007 AA Full accounts made up to 28 February 2007
20 Feb 2007 288b Director resigned
12 Dec 2006 363a Annual return made up to 26/11/06
12 Dec 2006 288a New director appointed
01 Dec 2006 288b Director resigned
19 Sep 2006 AA Full accounts made up to 28 February 2006