- Company Overview for JAMES EGERTON HOMES LTD (06075180)
- Filing history for JAMES EGERTON HOMES LTD (06075180)
- People for JAMES EGERTON HOMES LTD (06075180)
- Charges for JAMES EGERTON HOMES LTD (06075180)
- More for JAMES EGERTON HOMES LTD (06075180)
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) |
---|---|---|---|
22 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2012 | DS01 | Application to strike the company off the register | |
07 Sep 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
01 Mar 2012 | AR01 |
Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-03-01
|
|
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
20 Jul 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
20 Jul 2011 | AD01 | Registered office address changed from 1 Tape Street Cheadle Stoke on Trent ST10 1BB on 20 July 2011 | |
25 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
25 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Pamela Diane Griffith on 31 December 2009 | |
25 Feb 2010 | CH01 | Director's details changed for Anthony David Wilbraham on 31 December 2009 | |
25 Feb 2010 | CH03 | Secretary's details changed for Jennifer Julie Wilbraham on 31 December 2009 | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
05 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
14 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
05 Feb 2008 | 363a | Return made up to 31/01/08; full list of members | |
11 Dec 2007 | 288c | Director's particulars changed | |
11 Dec 2007 | 288a | New secretary appointed | |
11 Dec 2007 | 288b | Secretary resigned | |
28 Nov 2007 | AA | Accounts made up to 31 October 2007 | |
28 Nov 2007 | 225 | Accounting reference date shortened from 31/01/08 to 31/10/07 | |
09 Oct 2007 | 395 | Particulars of mortgage/charge |