Advanced company searchLink opens in new window

A TO Z HOMES LTD

Company number 05131221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jun 2013 4.68 Liquidators' statement of receipts and payments to 1 June 2013
10 Dec 2012 4.68 Liquidators' statement of receipts and payments to 1 December 2012
26 Nov 2012 AD01 Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 26 November 2012
12 Jun 2012 4.68 Liquidators' statement of receipts and payments to 1 June 2012
14 Dec 2011 4.68 Liquidators' statement of receipts and payments to 1 December 2011
09 Jun 2011 4.68 Liquidators' statement of receipts and payments to 1 June 2011
09 Dec 2010 4.68 Liquidators' statement of receipts and payments to 1 December 2010
22 Jun 2010 4.68 Liquidators' statement of receipts and payments to 1 June 2010
04 Jun 2009 4.20 Statement of affairs with form 4.19
04 Jun 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-02
04 Jun 2009 600 Appointment of a voluntary liquidator
18 May 2009 287 Registered office changed on 18/05/2009 from hunter house, 109 snakes lane west, woodford green essex IG8 0DY
08 Sep 2008 363a Return made up to 31/08/08; full list of members
08 Sep 2008 353 Location of register of members
16 Jun 2008 AA Total exemption small company accounts made up to 30 November 2007
28 Feb 2008 225 Prev ext from 31/05/2007 to 30/11/2007
10 Dec 2007 287 Registered office changed on 10/12/07 from: rear of 781 cranbrook road off beatyville gardens ilford essex IG6 1HT
19 Sep 2007 AA Total exemption small company accounts made up to 31 May 2006
03 Sep 2007 363a Return made up to 31/08/07; full list of members
03 Sep 2007 88(2)R Ad 15/01/07-15/01/07 £ si 1@1=1
02 Jul 2007 363a Return made up to 18/05/07; full list of members
15 Feb 2007 403a Declaration of satisfaction of mortgage/charge
07 Feb 2007 288c Secretary's particulars changed;director's particulars changed