- Company Overview for HOMES 4 LIFE LIMITED (05860450)
- Filing history for HOMES 4 LIFE LIMITED (05860450)
- People for HOMES 4 LIFE LIMITED (05860450)
- Charges for HOMES 4 LIFE LIMITED (05860450)
- More for HOMES 4 LIFE LIMITED (05860450)
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 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2011 | DS01 | Application to strike the company off the register | |
02 Nov 2010 | AA01 | Previous accounting period extended from 30 April 2010 to 30 October 2010 | |
23 Aug 2010 | AR01 |
Annual return made up to 28 June 2010 with full list of shareholders
Statement of capital on 2010-08-23
|
|
23 Aug 2010 | CH01 | Director's details changed for Michael John O'byrne on 28 June 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
27 Jul 2009 | 363a | Return made up to 28/06/09; full list of members | |
25 Jul 2009 | 288b | Appointment Terminated Director and Secretary leigh moore | |
21 Jul 2009 | 288c | Director and Secretary's Change of Particulars / leigh moore / 28/06/2008 / HouseName/Number was: , now: ewood house; Street was: upper slack farm, now: mytholmroyd; Area was: lumb lane wainstalls, now: ; Post Code was: HX2 7UL, now: HX7 5QY; Occupation was: operations manager, now: manager | |
21 Jul 2009 | 288c | Director's Change of Particulars / andrea knapton / 28/06/2008 / HouseName/Number was: , now: ewood house; Street was: upper slack farm, now: mytholmroyd; Area was: lumb lane, wainstalls, now: ; Post Code was: HX2 7UL, now: HX7 5QY | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
08 Dec 2008 | 363a | Return made up to 28/06/08; no change of members | |
29 Sep 2008 | 287 | Registered office changed on 29/09/2008 from upperslack farm lumb lane wainstalls halifax west yorkshire HX2 7UL | |
14 May 2008 | AA | Total exemption full accounts made up to 30 April 2007 | |
21 Oct 2007 | 225 | Accounting reference date shortened from 30/06/07 to 30/04/07 | |
23 Aug 2007 | 363s | Return made up to 28/06/07; full list of members | |
23 Aug 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
19 Jul 2007 | 287 | Registered office changed on 19/07/07 from: the beeches, daisy bank hebden bridge yorkshire HX7 8PU | |
28 Oct 2006 | 395 | Particulars of mortgage/charge | |
26 Oct 2006 | 395 | Particulars of mortgage/charge | |
25 Sep 2006 | 88(2)R | Ad 17/08/06--------- £ si 990@1=990 £ ic 2/992 | |
04 Sep 2006 | 123 | Nc inc already adjusted 17/08/06 | |
04 Sep 2006 | 288a | New director appointed | |
04 Sep 2006 | RESOLUTIONS |
Resolutions
|