- Company Overview for HONEY STREET HOMES LIMITED (04196736)
- Filing history for HONEY STREET HOMES LIMITED (04196736)
- People for HONEY STREET HOMES LIMITED (04196736)
- Charges for HONEY STREET HOMES LIMITED (04196736)
- Insolvency for HONEY STREET HOMES LIMITED (04196736)
- More for HONEY STREET HOMES LIMITED (04196736)
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) |
---|---|---|---|
28 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2013 | 4.43 | Notice of final account prior to dissolution | |
21 Mar 2012 | AD01 | Registered office address changed from Oakapple Farm Linford Road Hangersley Hill Ringwood Hampshire BH24 3HZ England on 21 March 2012 | |
20 Mar 2012 | 4.31 | Appointment of a liquidator | |
01 Dec 2011 | COCOMP | Order of court to wind up | |
17 May 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
05 May 2011 | AR01 |
Annual return made up to 9 April 2011 with full list of shareholders
Statement of capital on 2011-05-05
|
|
24 Nov 2010 | AD01 | Registered office address changed from Lloran House 42a High Street Marlborough Wiltshire SN8 1HQ on 24 November 2010 | |
12 Nov 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
13 Jul 2010 | TM02 | Termination of appointment of Godfrey Brew as a secretary | |
29 Apr 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Jesper Toft Christensen on 9 April 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Raymond James Curtis on 9 April 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Edwin Peter Horsell on 9 April 2010 | |
29 Apr 2010 | TM01 | Termination of appointment of Godfrey Brew as a director | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
15 Apr 2009 | 363a | Return made up to 09/04/09; full list of members | |
04 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
14 Apr 2008 | 363a | Return made up to 09/04/08; full list of members | |
22 May 2007 | AA | Total exemption full accounts made up to 31 July 2006 | |
20 Apr 2007 | 363s | Return made up to 09/04/07; no change of members | |
20 Apr 2007 | 363(288) |
Director's particulars changed
|
|
17 May 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
26 Apr 2006 | 363s | Return made up to 09/04/06; full list of members | |
26 Aug 2005 | 287 | Registered office changed on 26/08/05 from: plum tree cottage high street burbage wiltshire SN8 3AB |