- Company Overview for BADGER WASS HOMES LIMITED (05467781)
- Filing history for BADGER WASS HOMES LIMITED (05467781)
- People for BADGER WASS HOMES LIMITED (05467781)
- Charges for BADGER WASS HOMES LIMITED (05467781)
- More for BADGER WASS HOMES LIMITED (05467781)
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
|
|
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 |