- Company Overview for BRIARWOOD HOMES (CUMBRIA) LIMITED (03962185)
- Filing history for BRIARWOOD HOMES (CUMBRIA) LIMITED (03962185)
- People for BRIARWOOD HOMES (CUMBRIA) LIMITED (03962185)
- Charges for BRIARWOOD HOMES (CUMBRIA) LIMITED (03962185)
- Insolvency for BRIARWOOD HOMES (CUMBRIA) LIMITED (03962185)
- More for BRIARWOOD HOMES (CUMBRIA) LIMITED (03962185)
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) |
---|---|---|---|
25 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2013 | 4.43 | Notice of final account prior to dissolution | |
24 Oct 2008 | 287 | Registered office changed on 24/10/2008 from fifteen rosehill, montgomery way rosehill industrial estate carlisle CA1 2RW | |
23 Oct 2008 | 4.31 | Appointment of a liquidator | |
19 Jun 2008 | COCOMP | Order of court to wind up | |
14 Apr 2008 | 363a | Return made up to 03/04/08; full list of members | |
05 Feb 2008 | 287 | Registered office changed on 05/02/08 from: viclee mill park the green millom cumbria LA18 5HW | |
20 Sep 2007 | 288c | Director's particulars changed | |
06 Aug 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
30 Apr 2007 | 363a | Return made up to 03/04/07; full list of members | |
06 Jan 2007 | 225 | Accounting reference date extended from 31/03/06 to 30/09/06 | |
17 May 2006 | 363a | Return made up to 03/04/06; full list of members | |
05 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
09 Jun 2005 | 363s | Return made up to 03/04/05; full list of members | |
09 Jun 2005 | 363(288) |
Director's particulars changed
|
|
23 Apr 2005 | 395 | Particulars of mortgage/charge | |
20 Dec 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
08 Jun 2004 | 287 | Registered office changed on 08/06/04 from: 17 saint georges terrace millom cumbria LA18 4DB | |
28 Apr 2004 | 363s | Return made up to 03/04/04; full list of members | |
06 Sep 2003 | AA | Partial exemption accounts made up to 31 March 2003 | |
23 Apr 2003 | 363s | Return made up to 03/04/03; full list of members | |
23 Apr 2003 | 363(288) |
Director's particulars changed
|
|
02 Oct 2002 | AA | Partial exemption accounts made up to 31 March 2002 | |
21 Jun 2002 | AA | Partial exemption accounts made up to 31 March 2001 | |
02 Jun 2002 | 287 | Registered office changed on 02/06/02 from: 17 saint georges terrace millom cumbria LA18 4DB |