- Company Overview for DNA HOMES LTD (05045811)
- Filing history for DNA HOMES LTD (05045811)
- People for DNA HOMES LTD (05045811)
- Charges for DNA HOMES LTD (05045811)
- More for DNA HOMES LTD (05045811)
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) |
---|---|---|---|
10 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2011 | DS01 | Application to strike the company off the register | |
22 Mar 2010 | AR01 |
Annual return made up to 16 February 2010 with full list of shareholders
Statement of capital on 2010-03-22
|
|
22 Mar 2010 | CH01 | Director's details changed for Nathan Goodall on 22 March 2010 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
23 Feb 2010 | AD01 | Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 23 February 2010 | |
20 Mar 2009 | 363a | Return made up to 16/02/09; full list of members | |
19 Nov 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
26 Aug 2008 | 288b | Appointment Terminated Director debbie goodall | |
29 Feb 2008 | 363a | Return made up to 16/02/08; full list of members | |
29 Feb 2008 | 288c | Director and Secretary's Change of Particulars / nathan goodall / 01/01/2008 / HouseName/Number was: , now: 1; Street was: top of the shore farm, now: woodtop avenue; Area was: shore end, whitworth, now: bamford; Post Code was: OL12 8JA, now: OL11 4BD | |
20 Feb 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
18 Apr 2007 | 88(2)R | Ad 01/06/06--------- £ si 1@1 | |
04 Apr 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
14 Mar 2007 | 363a | Return made up to 16/02/07; full list of members | |
14 Mar 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
14 Mar 2007 | 288c | Director's particulars changed | |
03 Mar 2006 | 363a | Return made up to 16/02/06; full list of members | |
20 Dec 2005 | AA | Total exemption small company accounts made up to 31 May 2005 | |
14 Oct 2005 | 287 | Registered office changed on 14/10/05 from: laurel house, 173 chorley new rd bolton lancashire BL1 4QZ | |
11 Oct 2005 | 395 | Particulars of mortgage/charge | |
03 Jun 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Mar 2005 | 363s | Return made up to 16/02/05; full list of members | |
25 Sep 2004 | 395 | Particulars of mortgage/charge |