- Company Overview for DAMAR HOMES (HUNTINGTON) LIMITED (05665245)
- Filing history for DAMAR HOMES (HUNTINGTON) LIMITED (05665245)
- People for DAMAR HOMES (HUNTINGTON) LIMITED (05665245)
- Charges for DAMAR HOMES (HUNTINGTON) LIMITED (05665245)
- More for DAMAR HOMES (HUNTINGTON) LIMITED (05665245)
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) |
---|---|---|---|
26 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2012 | DS01 | Application to strike the company off the register | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
15 Feb 2011 | AR01 |
Annual return made up to 4 January 2011 with full list of shareholders
Statement of capital on 2011-02-15
|
|
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
04 Mar 2010 | TM01 | Termination of appointment of Ian Marsh as a director | |
01 Feb 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
01 Feb 2010 | AD01 | Registered office address changed from First Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 1 February 2010 | |
20 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
09 Jan 2009 | 363a | Return made up to 04/01/09; full list of members | |
30 Apr 2008 | AA | Accounts for a small company made up to 30 June 2007 | |
15 Feb 2008 | 288b | Director resigned | |
11 Feb 2008 | 363a | Return made up to 04/01/08; full list of members | |
10 Jan 2008 | 288a | New director appointed | |
09 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
28 Apr 2007 | 225 | Accounting reference date shortened from 31/01/07 to 30/06/06 | |
07 Feb 2007 | 363a | Return made up to 04/01/07; full list of members | |
06 Apr 2006 | 395 | Particulars of mortgage/charge | |
06 Apr 2006 | 395 | Particulars of mortgage/charge | |
05 Apr 2006 | 395 | Particulars of mortgage/charge | |
21 Mar 2006 | 287 | Registered office changed on 21/03/06 from: 254 walsall road bridgtown cannock staffs WS11 3JL | |
06 Mar 2006 | 287 | Registered office changed on 06/03/06 from: marquess court 69 southampton row london WC1B 4ET | |
06 Mar 2006 | 288a | New secretary appointed;new director appointed | |
06 Mar 2006 | 288a | New director appointed |