Advanced company searchLink opens in new window

CHERRY BLOSSOM HOMES (WOLVERHAMPTON) LIMITED

Company number 06217833

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2014 DS01 Application to strike the company off the register
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
Statement of capital on 2012-09-14
  • GBP 100
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
22 May 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Oct 2011 AD01 Registered office address changed from Tradmark House Hyssop Close Cannock Staffordshire WS11 7XA on 7 October 2011
23 Jun 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
28 Sep 2010 AA01 Previous accounting period extended from 31 December 2009 to 30 June 2010
26 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
30 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
13 May 2009 363a Return made up to 18/04/09; full list of members
13 May 2009 287 Registered office changed on 13/05/2009 from trade mark house hyssop close cannock WS11 7XA
04 Jul 2008 AA Accounts for a dormant company made up to 31 December 2007
04 Jul 2008 225 Accounting reference date shortened from 30/04/2008 to 31/12/2007
30 May 2008 363s Return made up to 18/04/08; full list of members
16 Feb 2008 395 Particulars of mortgage/charge
08 Feb 2008 395 Particulars of mortgage/charge
18 Apr 2007 NEWINC Incorporation