- Company Overview for CENTRAL COUNTIES HOME INSPECTORS LIMITED (06132298)
- Filing history for CENTRAL COUNTIES HOME INSPECTORS LIMITED (06132298)
- People for CENTRAL COUNTIES HOME INSPECTORS LIMITED (06132298)
- Charges for CENTRAL COUNTIES HOME INSPECTORS LIMITED (06132298)
- More for CENTRAL COUNTIES HOME INSPECTORS LIMITED (06132298)
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) |
---|---|---|---|
11 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2021 | DS01 | Application to strike the company off the register | |
27 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
27 May 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 29 February 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
05 Mar 2019 | PSC01 | Notification of Alison Joan Ainger as a person with significant control on 17 March 2017 | |
05 Mar 2019 | PSC07 | Cessation of Christopher John Pallet as a person with significant control on 17 March 2017 | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Jun 2017 | AP01 | Appointment of Mrs Alison Joan Ainger as a director on 17 March 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Christopher John Pallet as a director on 17 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
15 Jan 2016 | CH01 | Director's details changed for Christopher John Pallet on 15 January 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS to The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS on 21 October 2014 | |
12 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
20 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|