- Company Overview for COLLEDGE HOMES LIMITED (05708544)
- Filing history for COLLEDGE HOMES LIMITED (05708544)
- People for COLLEDGE HOMES LIMITED (05708544)
- Charges for COLLEDGE HOMES LIMITED (05708544)
- More for COLLEDGE HOMES LIMITED (05708544)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2012 | DS01 | Application to strike the company off the register | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Feb 2011 | AR01 |
Annual return made up to 14 February 2011 with full list of shareholders
Statement of capital on 2011-02-17
|
|
03 Mar 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Patrick Mark Colledge on 1 October 2009 | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
17 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
09 Mar 2009 | 363a | Return made up to 14/02/09; full list of members | |
09 Mar 2009 | 353 | Location of register of members | |
10 Mar 2008 | 288b | Appointment Terminated Secretary patrick colledge | |
10 Mar 2008 | 288b | Appointment Terminated Director wendy colledge | |
10 Mar 2008 | 288a | Secretary appointed wendy colledge | |
10 Mar 2008 | 288a | Director appointed patrick mark colledge | |
06 Mar 2008 | 363a | Return made up to 14/02/08; full list of members | |
06 Mar 2008 | 288c | Secretary's Change of Particulars / patrick colledge / 22/05/2007 / HouseName/Number was: , now: peppercorns; Street was: 17 regents court, now: 2 higher ashlands; Area was: keysfield road, now: connybeare lane, coffinswell; Post Town was: paignton, now: newton abbot; Post Code was: TQ4 6JP, now: TQ12 4SL | |
06 Mar 2008 | 288c | Director's Change of Particulars / wendy colledge / 22/05/2007 / HouseName/Number was: , now: peppercorns; Street was: flat 17 regents court, now: 2 higher ashlands; Area was: keysfield road, now: connybeare lane, coffinswell; Post Town was: paignton, now: newton abbot; Post Code was: TQ4 6JP, now: TQ12 4SL | |
04 Mar 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
12 Nov 2007 | 225 | Accounting reference date extended from 28/02/07 to 30/06/07 | |
19 Jul 2007 | 395 | Particulars of mortgage/charge | |
23 Mar 2007 | 363s | Return made up to 14/02/07; full list of members | |
23 Mar 2007 | 363(288) |
Director's particulars changed
|