- Company Overview for ST MIRREN HOMES (WALLINGFORD) LIMITED (06011042)
- Filing history for ST MIRREN HOMES (WALLINGFORD) LIMITED (06011042)
- People for ST MIRREN HOMES (WALLINGFORD) LIMITED (06011042)
- Charges for ST MIRREN HOMES (WALLINGFORD) LIMITED (06011042)
- More for ST MIRREN HOMES (WALLINGFORD) LIMITED (06011042)
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) |
---|---|---|---|
14 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-02-06
|
|
06 Feb 2014 | CH03 | Secretary's details changed for Reshmo Kaur Mahie on 3 January 2014 | |
06 Feb 2014 | CH01 | Director's details changed for Bhag Singh Mahie on 2 January 2014 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
18 Jan 2011 | AD01 | Registered office address changed from 88 Barrowgate Road Chiswick W4 4QP on 18 January 2011 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Feb 2010 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
20 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
04 Mar 2009 | 363a | Return made up to 27/11/08; full list of members | |
06 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
17 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
12 Sep 2008 | 225 | Accounting reference date extended from 30/11/2007 to 31/12/2007 | |
02 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
17 Jan 2008 | 363a | Return made up to 27/11/07; full list of members | |
13 Dec 2007 | 395 | Particulars of mortgage/charge |