- Company Overview for MAINLAND HOMES LIMITED (06056609)
- Filing history for MAINLAND HOMES LIMITED (06056609)
- People for MAINLAND HOMES LIMITED (06056609)
- Charges for MAINLAND HOMES LIMITED (06056609)
- More for MAINLAND HOMES LIMITED (06056609)
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 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2010 | DS01 | Application to strike the company off the register | |
03 Feb 2010 | AR01 |
Annual return made up to 17 January 2010 with full list of shareholders
Statement of capital on 2010-02-03
|
|
03 Feb 2010 | CH03 | Secretary's details changed for Miss Louise Taylor on 1 December 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Nigel Anthony Roberts on 1 December 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Miss Louise Taylor on 1 December 2009 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Jul 2009 | 287 | Registered office changed on 23/07/2009 from coedlys, treborth road bangor gwynedd LL57 2RZ | |
23 Jul 2009 | 288a | Secretary appointed miss louise taylor | |
23 Jul 2009 | 288a | Director appointed miss louise taylor | |
23 Jul 2009 | 288b | Appointment Terminated Director diana liggins | |
23 Jul 2009 | 288b | Appointment Terminated Secretary diana liggins | |
27 Feb 2009 | 363a | Return made up to 17/01/09; full list of members | |
16 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
31 Jan 2008 | 363a | Return made up to 17/01/08; full list of members | |
31 Jan 2008 | 287 | Registered office changed on 31/01/08 from: victoria house, plas llwyd terrace, bangor gwynedd LL57 1UB | |
26 Sep 2007 | 395 | Particulars of mortgage/charge | |
11 Sep 2007 | 395 | Particulars of mortgage/charge | |
18 Jun 2007 | 225 | Accounting reference date extended from 31/01/08 to 31/03/08 | |
01 May 2007 | 395 | Particulars of mortgage/charge | |
23 Mar 2007 | 88(2)R | Ad 17/01/07--------- £ si 98@1=98 £ ic 2/100 | |
17 Jan 2007 | NEWINC | Incorporation |