- Company Overview for CHERRY BLOSSOM HOMES (WEST MIDLANDS) LIMITED (05966490)
- Filing history for CHERRY BLOSSOM HOMES (WEST MIDLANDS) LIMITED (05966490)
- People for CHERRY BLOSSOM HOMES (WEST MIDLANDS) LIMITED (05966490)
- Charges for CHERRY BLOSSOM HOMES (WEST MIDLANDS) LIMITED (05966490)
- Insolvency for CHERRY BLOSSOM HOMES (WEST MIDLANDS) LIMITED (05966490)
- More for CHERRY BLOSSOM HOMES (WEST MIDLANDS) LIMITED (05966490)
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 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2014 | 3.6 | Receiver's abstract of receipts and payments to 30 December 2013 | |
21 Jan 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
21 Jan 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
09 Dec 2013 | 3.6 | Receiver's abstract of receipts and payments to 16 October 2013 | |
23 Oct 2012 | LQ01 | Notice of appointment of receiver or manager | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2010 | |
14 Nov 2011 | AR01 |
Annual return made up to 13 October 2011 with full list of shareholders
Statement of capital on 2011-11-14
|
|
14 Nov 2011 | AD01 | Registered office address changed from Tradmark House Hyssop Close Cannock Staffordshire WS11 7XA England on 14 November 2011 | |
14 Nov 2011 | CH01 | Director's details changed for Mr Robin Saunders on 1 August 2011 | |
14 Nov 2011 | CH03 | Secretary's details changed for Mr Robin Saunders on 1 August 2011 | |
02 Nov 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
15 Jul 2010 | TM01 | Termination of appointment of Andrew Jennings as a director | |
13 Jan 2010 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Robin Saunders on 1 October 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Mr Andrew John Jennings on 1 October 2009 | |
13 Jan 2010 | AD01 | Registered office address changed from Trade Mark House, Hyssop Close Cannock Staffordshire WS11 7XA on 13 January 2010 | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
18 Nov 2008 | 363a | Return made up to 13/10/08; full list of members | |
21 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
20 Dec 2007 | 363s | Return made up to 13/10/07; full list of members | |
10 Mar 2007 | 395 | Particulars of mortgage/charge | |
07 Mar 2007 | 395 | Particulars of mortgage/charge |