- Company Overview for PACKHORSE HOUSING (ST.BLAZEY) LTD (03874071)
- Filing history for PACKHORSE HOUSING (ST.BLAZEY) LTD (03874071)
- People for PACKHORSE HOUSING (ST.BLAZEY) LTD (03874071)
- Charges for PACKHORSE HOUSING (ST.BLAZEY) LTD (03874071)
- Insolvency for PACKHORSE HOUSING (ST.BLAZEY) LTD (03874071)
- More for PACKHORSE HOUSING (ST.BLAZEY) LTD (03874071)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2014 | DS01 | Application to strike the company off the register | |
22 Sep 2014 | 3.6 | Receiver's abstract of receipts and payments to 10 June 2014 | |
22 Sep 2014 | 3.6 | Receiver's abstract of receipts and payments to 15 September 2014 | |
22 Sep 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
22 Sep 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
22 Sep 2014 | 3.6 | Receiver's abstract of receipts and payments to 15 September 2014 | |
22 Sep 2014 | 3.6 | Receiver's abstract of receipts and payments to 10 June 2014 | |
22 Sep 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
22 Sep 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
22 Sep 2014 | 3.6 | Receiver's abstract of receipts and payments to 15 September 2014 | |
22 Sep 2014 | 3.6 | Receiver's abstract of receipts and payments to 10 June 2014 | |
22 Sep 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
22 Sep 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
24 Feb 2014 | AD01 | Registered office address changed from Chy Nyverow Newham Road Truro Cornwall TR1 2DP on 24 February 2014 | |
18 Jun 2013 | RM01 | Appointment of receiver or manager | |
18 Jun 2013 | RM01 | Appointment of receiver or manager | |
18 Jun 2013 | RM01 | Appointment of receiver or manager | |
13 Mar 2013 | TM01 | Termination of appointment of Simon Bray as a director on 1 March 2013 | |
13 Mar 2013 | AP01 | Appointment of Mr Anwar Miah Hussain as a director on 1 March 2013 | |
13 Mar 2013 | TM01 | Termination of appointment of Mark Christopher Dawes as a director on 1 March 2013 | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Feb 2013 | AR01 |
Annual return made up to 9 November 2012 with full list of shareholders
Statement of capital on 2013-02-18
|
|
18 Feb 2013 | TM02 | Termination of appointment of Michael James Cox as a secretary on 31 October 2012 |