- Company Overview for LATIMER HOMES LIMITED (05240796)
- Filing history for LATIMER HOMES LIMITED (05240796)
- People for LATIMER HOMES LIMITED (05240796)
- More for LATIMER HOMES LIMITED (05240796)
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 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2013 | DS01 | Application to strike the company off the register | |
15 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Mar 2013 | AA01 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 | |
22 Feb 2013 | CH01 | Director's details changed for Nicky Morrison on 22 February 2013 | |
22 Feb 2013 | AD01 | Registered office address changed from 6 6 Scots Hill Close Croxley Green Herts WD3 3AF United Kingdom on 22 February 2013 | |
22 Feb 2013 | CH01 | Director's details changed for Mrs Clare Louise Morrison on 22 February 2013 | |
22 Feb 2013 | CH03 | Secretary's details changed for Nicky Morrison on 22 February 2013 | |
22 Feb 2013 | CH01 | Director's details changed for Nicky Morrison on 22 February 2013 | |
22 Feb 2013 | CH01 | Director's details changed for Mrs Clare Louise Morrison on 22 February 2013 | |
22 Feb 2013 | AD01 | Registered office address changed from 104 Norfolk Road Rickmansworth Hertfordshire WD3 1LA on 22 February 2013 | |
22 Feb 2013 | CH03 | Secretary's details changed for Nicky Morrison on 22 February 2013 | |
18 Dec 2012 | AA01 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 | |
28 Oct 2012 | AR01 |
Annual return made up to 24 September 2012 with full list of shareholders
Statement of capital on 2012-10-28
|
|
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Dec 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jan 2011 | AA01 | Previous accounting period shortened from 29 September 2010 to 31 March 2010 | |
21 Nov 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
21 Nov 2010 | CH01 | Director's details changed for Clare Louise Morrison on 1 September 2010 | |
21 Nov 2010 | CH01 | Director's details changed for Nicky Morrison on 1 September 2010 |