Advanced company searchLink opens in new window

CIRCUS HOMES LIMITED

Company number 05851967

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)
10 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2011 AA Total exemption full accounts made up to 30 November 2010
20 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1
23 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
19 Jun 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
17 Mar 2010 AP01 Appointment of Jeffrey Graham Arundell as a director
17 Mar 2010 TM01 Termination of appointment of Diane Arundell as a director
09 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
23 Jun 2009 363a Return made up to 19/06/09; full list of members
06 May 2009 AA Total exemption full accounts made up to 30 November 2007
05 Mar 2009 288b Appointment Terminated Director jeffrey arundell
19 Jan 2009 AA Total exemption full accounts made up to 30 June 2007
19 Jan 2009 AA Full accounts made up to 30 June 2007
20 Jun 2008 363a Return made up to 19/06/08; full list of members
24 Apr 2008 225 Accounting reference date shortened from 30/06/2008 to 30/11/2007
04 Jul 2007 363s Return made up to 20/06/07; full list of members
12 Oct 2006 395 Particulars of mortgage/charge
12 Oct 2006 395 Particulars of mortgage/charge
12 Oct 2006 395 Particulars of mortgage/charge
31 Jul 2006 288c Secretary's particulars changed;director's particulars changed
28 Jun 2006 288b Secretary resigned
28 Jun 2006 288b Director resigned