- Company Overview for COUNTRY & METROPOLITAN HOMES (MANCHESTER) LIMITED (04346386)
- Filing history for COUNTRY & METROPOLITAN HOMES (MANCHESTER) LIMITED (04346386)
- People for COUNTRY & METROPOLITAN HOMES (MANCHESTER) LIMITED (04346386)
- Charges for COUNTRY & METROPOLITAN HOMES (MANCHESTER) LIMITED (04346386)
- More for COUNTRY & METROPOLITAN HOMES (MANCHESTER) LIMITED (04346386)
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) |
---|---|---|---|
18 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2012 | AR01 |
Annual return made up to 3 January 2012 with full list of shareholders
Statement of capital on 2012-01-05
|
|
04 Jan 2012 | AD01 | Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 4 January 2012 | |
18 Oct 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2011 | DS01 | Application to strike the company off the register | |
12 May 2011 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
29 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Mar 2011 | SH20 | Statement by Directors | |
25 Mar 2011 | SH19 |
Statement of capital on 25 March 2011
|
|
25 Mar 2011 | CAP-SS | Solvency Statement dated 21/03/11 | |
25 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2011 | TM01 | Termination of appointment of Stephen Hirst as a director | |
23 Mar 2011 | TM01 | Termination of appointment of Giles Asker as a director | |
27 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
04 Sep 2010 | AP01 | Appointment of Mr Stephen Jeremy Hirst as a director | |
03 Sep 2010 | AP01 | Appointment of Giles Allen Trevor Asker as a director | |
17 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
23 Jul 2010 | TM01 | Termination of appointment of David Gaffney as a director | |
16 Jun 2010 | AP01 | Appointment of Mr Neil Fitzsimmons as a director | |
16 Jun 2010 | AP01 | Appointment of Mr Colin Edward Lewis as a director | |
18 Feb 2010 | AR01 | Annual return made up to 3 January 2009 with full list of shareholders | |
12 Feb 2010 | AAMD | Amended full accounts made up to 31 December 2008 |