Advanced company searchLink opens in new window

DAMAR HOMES (HUNTINGTON) LIMITED

Company number 05665245

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)
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
  • GBP 1
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