- Company Overview for EMINENCE HOMES LTD (04737292)
- Filing history for EMINENCE HOMES LTD (04737292)
- People for EMINENCE HOMES LTD (04737292)
- Charges for EMINENCE HOMES LTD (04737292)
- More for EMINENCE HOMES LTD (04737292)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2018 | AD01 | Registered office address changed from Woodland View Manchester Road East Little Hulton Manchester M38 9NS England to 11 Fitton Crescent Clifton Swinton Manchester England M27 6PJ on 26 June 2018 | |
12 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2017 | AA | Micro company accounts made up to 30 April 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 16 April 2017 with no updates | |
10 Jul 2017 | AD01 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to Woodland View Manchester Road East Little Hulton Manchester M38 9NS on 10 July 2017 | |
10 Jul 2017 | PSC01 | Notification of Andrew Sykes as a person with significant control on 1 April 2017 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 16 April 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
29 Jul 2013 | CH01 | Director's details changed for Mr Phillip Stephen Campbell on 29 July 2013 | |
19 Jul 2013 | AD01 | Registered office address changed from 1 Wharton House Wharton Lane Little Hulton Manchester Lancs M38 9XF on 19 July 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders |