Advanced company searchLink opens in new window

M.H. CHARACTER HOMES LIMITED

Company number 04001836

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)
30 Mar 2017 BONA Bona Vacantia disclaimer
22 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2010 4.68 Liquidators' statement of receipts and payments to 12 November 2010
22 Nov 2010 4.72 Return of final meeting in a creditors' voluntary winding up
01 Sep 2010 4.68 Liquidators' statement of receipts and payments to 18 August 2010
04 Sep 2009 600 Appointment of a voluntary liquidator
04 Sep 2009 4.20 Statement of affairs with form 4.19
04 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-19
14 Jul 2009 287 Registered office changed on 14/07/2009 from 33 the clarendon centre salisbury business park dairy meadow lane salisbury wiltshire SP1 2TJ
29 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2009 363a Return made up to 25/05/08; full list of members
28 Jan 2009 363a Return made up to 25/05/07; full list of members
27 Jan 2009 288a Secretary appointed justin spencer blockley
27 Jan 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2008 287 Registered office changed on 12/08/2008 from 2 blakes cottages well long sutton odiham basingstoke hampshire RG29 1TH
26 Sep 2007 288b Secretary resigned
11 Jun 2007 288c Director's particulars changed
11 May 2007 287 Registered office changed on 11/05/07 from: 33 clarendon centre salisbury business park dairy meadow lane salisbury wiltshire SP1 2TJ
08 Mar 2007 287 Registered office changed on 08/03/07 from: hunters lodge fenns lane west end woking surrey GU24 9QF
02 Feb 2007 288a New secretary appointed
04 Dec 2006 288b Secretary resigned
02 Oct 2006 288b Director resigned
16 Sep 2006 403a Declaration of satisfaction of mortgage/charge
16 Sep 2006 403a Declaration of satisfaction of mortgage/charge