Advanced company searchLink opens in new window

BADGER WASS HOMES LIMITED

Company number 05467781

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
01 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
23 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Jul 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
21 Apr 2011 AD01 Registered office address changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 21 April 2011
29 Sep 2010 TM01 Termination of appointment of Martin Sterne as a director
25 Aug 2010 AD01 Registered office address changed from Unit 8 the Saw Mills West Tanfield Ripon North Yorkshire HG4 5JU United Kingdom on 25 August 2010
19 Aug 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
02 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
24 Nov 2009 AR01 Annual return made up to 31 May 2009 with full list of shareholders
19 Nov 2009 AD01 Registered office address changed from Quarry Farm Farnham Knaresborough North Yorkshire HG5 9JS on 19 November 2009
14 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
25 Jun 2009 395 Particulars of a mortgage or charge / charge no: 6
25 Mar 2009 288b Appointment terminated director and secretary jonathan morris
24 Mar 2009 225 Accounting reference date shortened from 30/09/2008 to 31/08/2008
03 Sep 2008 363s Return made up to 31/05/08; no change of members
30 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
22 Apr 2008 395 Particulars of a mortgage or charge / charge no: 5