Advanced company searchLink opens in new window

SARAN HOMES (HUNTLEY) LIMITED

Company number 05430009

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)
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
  • 363(287) ‐ Registered office changed on 13/07/07
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