Advanced company searchLink opens in new window

RADLEY HOMES LIMITED

Company number 05772718

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)
20 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
25 Nov 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
19 Nov 2013 AR01 Annual return made up to 6 April 2012 with full list of shareholders
21 Jun 2013 AA Total exemption small company accounts made up to 30 April 2012
29 May 2013 AD01 Registered office address changed from First Floor 122 Minories City London EC3N 1NT United Kingdom on 29 May 2013
29 May 2013 AD01 Registered office address changed from First Floor 122 Minories City London EC3N 1NT United Kingdom on 29 May 2013
29 May 2013 AR01 Annual return made up to 6 April 2011 with full list of shareholders
29 May 2013 AD01 Registered office address changed from New Loom House Suite 2.02 101 Back Church Lane London E1 1LU on 29 May 2013
13 May 2013 AA Total exemption small company accounts made up to 30 April 2011
19 Apr 2012 AR01 Annual return made up to 6 April 2010 with full list of shareholders
19 Apr 2012 AP01 Appointment of Mr. Matthew Radley as a director on 1 April 2011
02 Apr 2012 AA Total exemption small company accounts made up to 30 April 2009
02 Apr 2012 AA Total exemption small company accounts made up to 30 April 2008
18 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2009 288b Appointment terminated director matthew radley
08 Apr 2009 363a Return made up to 06/04/09; full list of members
22 Jan 2009 287 Registered office changed on 22/01/2009 from 15 etheldene avenue muswell hill london N10 3QG
21 Jan 2009 288b Appointment terminated director albert radley
21 Jan 2009 288b Appointment terminated secretary stephanie radley