- Company Overview for SARAN HOMES (HUNTLEY) LIMITED (05430009)
- Filing history for SARAN HOMES (HUNTLEY) LIMITED (05430009)
- People for SARAN HOMES (HUNTLEY) LIMITED (05430009)
- Charges for SARAN HOMES (HUNTLEY) LIMITED (05430009)
- Insolvency for SARAN HOMES (HUNTLEY) LIMITED (05430009)
- More for SARAN HOMES (HUNTLEY) LIMITED (05430009)
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) |
---|---|---|---|
17 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2010 | LQ02 | Notice of ceasing to act as receiver or manager | |
17 Dec 2009 | 3.6 | Receiver's abstract of receipts and payments to 14 December 2009 | |
13 Nov 2009 | 3.6 | Receiver's abstract of receipts and payments to 29 October 2009 | |
11 Aug 2009 | LIQ MISC OC | Court order insolvency:court order insolvency:order of court - pursuant to section 303(2) of the act robin david allen be appointed as trustee in bankruptcy. Pursuant to paragraph 88(1) of schedule B1 to the act mr ramsbottom be removed from his office. | |
11 Aug 2009 | 405(2) | Notice of ceasing to act as receiver or manager | |
11 Aug 2009 | 405(1) | Notice of appointment of receiver or manager | |
28 May 2009 | 3.6 | Receiver's abstract of receipts and payments to 29 April 2009 | |
28 Nov 2008 | 3.6 | Receiver's abstract of receipts and payments to 29 October 2008 | |
27 Nov 2008 | 3.6 | Receiver's abstract of receipts and payments to 29 October 2008 | |
07 Jan 2008 | 405(1) | Appointment of receiver/manager | |
12 Nov 2007 | 287 | Registered office changed on 12/11/07 from: c/o davies & partners rowan house barnett way barnwood gloucestershire GL4 3RT | |
13 Jul 2007 | 363s |
Return made up to 20/04/07; no change of members
|
|
04 Nov 2006 | AA | Total exemption small company accounts made up to 30 December 2005 | |
26 Oct 2006 | 225 | Accounting reference date shortened from 30/09/06 to 30/12/05 | |
09 Aug 2006 | 363s | Return made up to 20/04/06; full list of members | |
16 May 2006 | 287 | Registered office changed on 16/05/06 from: 8 sarn hill bushley green gloucestershire GL20 6AD | |
31 Aug 2005 | 395 | Particulars of mortgage/charge | |
31 Aug 2005 | 395 | Particulars of mortgage/charge | |
26 Aug 2005 | 395 | Particulars of mortgage/charge | |
17 Aug 2005 | 395 | Particulars of mortgage/charge | |
01 Jun 2005 | 225 | Accounting reference date extended from 30/04/06 to 30/09/06 | |
06 May 2005 | 288a | New director appointed | |
06 May 2005 | 288b | Director resigned |