- Company Overview for STEPHEN HOWARD HOMES (SERVICES) LIMITED (05093995)
- Filing history for STEPHEN HOWARD HOMES (SERVICES) LIMITED (05093995)
- People for STEPHEN HOWARD HOMES (SERVICES) LIMITED (05093995)
- Insolvency for STEPHEN HOWARD HOMES (SERVICES) LIMITED (05093995)
- More for STEPHEN HOWARD HOMES (SERVICES) LIMITED (05093995)
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) |
---|---|---|---|
19 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 May 2017 | 600 |
Appointment of a voluntary liquidator
|
|
25 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 April 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 | |
05 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
05 May 2015 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2015 | AD01 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD United Kingdom to One Great Cumberland Place Marble Arch London W1H 7LW on 16 April 2015 | |
14 Oct 2014 | MISC | Variation order | |
02 Apr 2014 | CH03 | Secretary's details changed for Robert Jeffery Piper on 23 May 2013 | |
02 Apr 2014 | CH01 | Director's details changed for Mr Jonathan Rubins on 23 May 2013 | |
02 Apr 2014 | AC92 | Restoration by order of the court | |
23 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2011 | TM01 | Termination of appointment of Howard Keen as a director | |
28 Jun 2010 | AR01 |
Annual return made up to 5 April 2010 with full list of shareholders
Statement of capital on 2010-06-28
|
|
14 Apr 2010 | AD01 | Registered office address changed from Stamford House Primett Road Stevenage Hertfordshire SG1 3EE on 14 April 2010 | |
10 Feb 2010 | TM02 | Termination of appointment of Martin Tullett as a secretary | |
10 Feb 2010 | AP03 | Appointment of Robert Jeffery Piper as a secretary | |
04 Feb 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Howard Ramon Keen on 1 October 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Jonathan Rubins on 1 October 2009 | |
20 May 2009 | 363a | Return made up to 05/04/09; full list of members | |
19 Feb 2009 | AA | Accounts for a small company made up to 30 April 2008 |