- Company Overview for LIMEGROVE HOMES LIMITED (03835358)
- Filing history for LIMEGROVE HOMES LIMITED (03835358)
- People for LIMEGROVE HOMES LIMITED (03835358)
- Charges for LIMEGROVE HOMES LIMITED (03835358)
- Insolvency for LIMEGROVE HOMES LIMITED (03835358)
- More for LIMEGROVE HOMES LIMITED (03835358)
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) |
---|---|---|---|
09 Dec 2011 | AD01 | Registered office address changed from C/O Dimmicks Accountancy Svs Ltd Tudor House 34 Chester Street Wrexham Wrexham Cb LL13 8AH Wales on 9 December 2011 | |
09 Dec 2011 | TM02 | Termination of appointment of Claire Roberts as a secretary | |
25 Nov 2011 | AD01 | Registered office address changed from Park Lodge Rhosddu Road Wrexham Wrexham LL11 1NF on 25 November 2011 | |
25 Nov 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
12 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
22 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
22 Sep 2010 | CH01 | Director's details changed for Nicholas Edward Stockdale on 1 September 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 2 September 2009 with full list of shareholders | |
14 Jul 2010 | CH03 | Secretary's details changed for Claire Marie Roberts on 1 June 2010 | |
14 Jul 2010 | CH01 | Director's details changed for Nicholas Edward Stockdale on 1 June 2010 | |
30 Apr 2010 | AD01 | Registered office address changed from 10 Nicholas Street Chester Cheshire CH1 2NX on 30 April 2010 | |
16 Nov 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
28 Dec 2008 | AA | Total exemption small company accounts made up to 30 September 2006 | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
28 Oct 2008 | 363s | Return made up to 02/09/08; no change of members | |
02 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
18 Jun 2008 | CERTNM | Company name changed stockade LIMITED\certificate issued on 20/06/08 | |
12 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
18 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
21 Sep 2007 | 363s | Return made up to 02/09/07; no change of members | |
08 Nov 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
25 Sep 2006 | 363s | Return made up to 02/09/06; full list of members | |
11 May 2006 | 363s | Return made up to 02/09/05; full list of members |