- Company Overview for NEW HOMES SALES TEAM LIMITED (04950193)
- Filing history for NEW HOMES SALES TEAM LIMITED (04950193)
- People for NEW HOMES SALES TEAM LIMITED (04950193)
- Charges for NEW HOMES SALES TEAM LIMITED (04950193)
- More for NEW HOMES SALES TEAM LIMITED (04950193)
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) |
---|---|---|---|
24 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2011 | DS01 | Application to strike the company off the register | |
16 Nov 2010 | TM01 | Termination of appointment of Frank Brundage as a director | |
05 Nov 2010 | AR01 |
Annual return made up to 31 October 2010 with full list of shareholders
Statement of capital on 2010-11-05
|
|
05 Nov 2010 | CH01 | Director's details changed for Mr Frank Taylor Brundage on 5 November 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Ms Marilyn Nelson on 5 November 2010 | |
05 Nov 2010 | CH03 | Secretary's details changed for Ms Marilyn Nelson on 5 November 2010 | |
05 Nov 2010 | AD01 | Registered office address changed from Unit a1 E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN on 5 November 2010 | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 October 2008 | |
31 Dec 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for Mr Frank Taylor Brundage on 30 December 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Marilyn Nelson on 30 December 2009 | |
18 Dec 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
18 Mar 2009 | 363a | Return made up to 31/10/08; full list of members | |
18 Mar 2009 | 353 | Location of register of members | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from unit A1-e crabtree road thorpe industrial estate egham surrey TW20 8RN | |
18 Mar 2009 | 190 | Location of debenture register | |
18 Mar 2009 | 288c | Director's Change of Particulars / frank brundage / 17/03/2009 / Nationality was: american, now: united states; Title was: , now: mr; HouseName/Number was: , now: apartment 3; Street was: apartment 3, now: 330 e street; Area was: 330 e street, now: ; Region was: massachucets 02127, now: massachucets; Post Code was: , now: 02127; Country was: united | |
06 Nov 2007 | 363s | Return made up to 31/10/07; full list of members | |
04 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
21 Dec 2006 | 395 | Particulars of mortgage/charge | |
27 Nov 2006 | 363s | Return made up to 31/10/06; full list of members | |
27 Nov 2006 | 363(190) |
Location of debenture register address changed
|
|
03 Nov 2006 | AA | Total exemption small company accounts made up to 31 October 2005 |