- Company Overview for NUXLEY HOMES (SOUTH EAST) LIMITED (05644921)
- Filing history for NUXLEY HOMES (SOUTH EAST) LIMITED (05644921)
- People for NUXLEY HOMES (SOUTH EAST) LIMITED (05644921)
- Charges for NUXLEY HOMES (SOUTH EAST) LIMITED (05644921)
- More for NUXLEY HOMES (SOUTH EAST) LIMITED (05644921)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2021 | DS01 | Application to strike the company off the register | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2020 | AA01 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 | |
08 Jun 2020 | AP01 |
Appointment of Mr Stephen Archer Beck as a director on 3 June 2020
|
|
23 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
05 Dec 2019 | PSC01 | Notification of Kenneth Jolly as a person with significant control on 6 December 2018 | |
05 Dec 2019 | PSC07 | Cessation of Property Homes Limited as a person with significant control on 6 December 2018 | |
30 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Oct 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 30 December 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
12 Nov 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Oct 2018 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
24 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2017 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
10 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
04 Dec 2015 | AP03 | Appointment of Mr Kenneth Jolly as a secretary on 2 December 2015 | |
04 Dec 2015 | TM02 | Termination of appointment of Peter George Panayi as a secretary on 2 December 2015 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |