- Company Overview for REPUBLIC HOMES LIMITED (05932709)
- Filing history for REPUBLIC HOMES LIMITED (05932709)
- People for REPUBLIC HOMES LIMITED (05932709)
- Charges for REPUBLIC HOMES LIMITED (05932709)
- More for REPUBLIC HOMES LIMITED (05932709)
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 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2016 | DS01 | Application to strike the company off the register | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Feb 2016 | TM01 | Termination of appointment of Stephen John Stott as a director on 17 February 2016 | |
22 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Oct 2014 | CH01 | Director's details changed for John Alexander Mcdonald on 1 September 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from 32 Albert Road Hale Altrincham Cheshire WA15 9AJ to C/O C/O Tfo Tax Llp Peter House Oxford Street Manchester M1 5AN on 11 August 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
09 Dec 2013 | AD01 | Registered office address changed from 21 Old Street Ashton Under Lyne OL6 6LA on 9 December 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
16 Sep 2012 | TM01 | Termination of appointment of Darren Garlick as a director | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Stephen John Stott on 12 September 2010 | |
08 Oct 2010 | CH01 | Director's details changed for Darren John Garlick on 12 September 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
28 Sep 2009 | 363a | Return made up to 12/09/09; full list of members | |
28 Sep 2009 | 288c | Director's change of particulars / john mcdonald / 28/09/2009 |