- Company Overview for BELGRAVE HOMES (BROAD OAK) LIMITED (04698425)
- Filing history for BELGRAVE HOMES (BROAD OAK) LIMITED (04698425)
- People for BELGRAVE HOMES (BROAD OAK) LIMITED (04698425)
- More for BELGRAVE HOMES (BROAD OAK) LIMITED (04698425)
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) |
---|---|---|---|
14 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2012 | DS01 | Application to strike the company off the register | |
03 Apr 2012 | AA | Accounts for a dormant company made up to 30 November 2009 | |
10 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2011 | AR01 |
Annual return made up to 14 March 2011 with full list of shareholders
Statement of capital on 2011-12-07
|
|
07 Dec 2011 | AD01 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 7 December 2011 | |
27 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2011 | TM01 | Termination of appointment of Matthew Denney as a director | |
07 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
27 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
18 Aug 2009 | 288b | Appointment Terminated Director michael moore | |
15 Apr 2009 | 363a | Return made up to 14/03/09; full list of members | |
17 Feb 2009 | 288a | Director appointed matthew nicholas denney | |
01 Oct 2008 | AA | Accounts made up to 30 November 2007 | |
23 Sep 2008 | 288b | Appointment Terminated Secretary david jones | |
05 Jun 2008 | 363a | Return made up to 14/03/08; full list of members | |
01 Oct 2007 | 363s | Return made up to 14/03/07; full list of members; amend | |
22 Sep 2007 | 287 | Registered office changed on 22/09/07 from: c/o dag developments LIMITED unit 1A rossett business village rossett wrexham LL12 0AY | |
22 Sep 2007 | 88(2)R | Ad 01/01/07--------- £ si 99@1 | |
21 Sep 2007 | 225 | Accounting reference date shortened from 31/03/08 to 30/11/07 | |
21 Apr 2007 | AA | Accounts made up to 31 March 2007 |