- Company Overview for RIGHTMOVE HOME INFORMATION PACKS LIMITED (05422798)
- Filing history for RIGHTMOVE HOME INFORMATION PACKS LIMITED (05422798)
- People for RIGHTMOVE HOME INFORMATION PACKS LIMITED (05422798)
- Charges for RIGHTMOVE HOME INFORMATION PACKS LIMITED (05422798)
- More for RIGHTMOVE HOME INFORMATION PACKS LIMITED (05422798)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2018 | DS01 | Application to strike the company off the register | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Jul 2018 | AD01 | Registered office address changed from Turnberry House 30 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LE to 2 Caldecotte Lake Business Park Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LE on 2 July 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
14 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 May 2017 | TM01 | Termination of appointment of Nicholas James Mckittrick as a director on 9 May 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
01 Nov 2016 | AP03 | Appointment of Mrs Sandra Judith Odell as a secretary on 1 November 2016 | |
01 Nov 2016 | TM02 | Termination of appointment of Robyn Perriss as a secretary on 1 November 2016 | |
15 Jun 2016 | AP03 | Appointment of Mrs Robyn Perriss as a secretary on 15 June 2016 | |
15 Jun 2016 | TM02 | Termination of appointment of Jennifer Ann Warburton as a secretary on 15 June 2016 | |
01 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
02 Jul 2014 | AP03 | Appointment of Mrs Jennifer Ann Warburton as a secretary | |
02 Jul 2014 | TM02 | Termination of appointment of Robyn Perriss as a secretary | |
04 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 May 2013 | AP01 | Appointment of Ms Robyn Perriss as a director | |
10 May 2013 | TM01 | Termination of appointment of Edmund Williams as a director | |
05 May 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders |