- Company Overview for MILLBRIDGE HOMES (WOMBOURNE) LIMITED (06270539)
- Filing history for MILLBRIDGE HOMES (WOMBOURNE) LIMITED (06270539)
- People for MILLBRIDGE HOMES (WOMBOURNE) LIMITED (06270539)
- Charges for MILLBRIDGE HOMES (WOMBOURNE) LIMITED (06270539)
- More for MILLBRIDGE HOMES (WOMBOURNE) LIMITED (06270539)
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) |
---|---|---|---|
10 Oct 2015 | BONA | Bona Vacantia disclaimer | |
04 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2012 | DS01 | Application to strike the company off the register | |
27 Sep 2011 | AR01 |
Annual return made up to 6 June 2011 with full list of shareholders
Statement of capital on 2011-09-27
|
|
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
03 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
31 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
22 Jun 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
18 May 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
18 Jun 2009 | 363a | Return made up to 06/06/09; full list of members | |
18 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
14 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2008 | 363a | Return made up to 06/06/08; full list of members | |
11 Mar 2008 | 288c | Secretary's Change of Particulars / claire cartwright / 21/02/2008 / HouseName/Number was: , now: fern bank; Street was: 41 waresley park, now: the village; Area was: , now: hartlebury; Post Town was: hartlebury, now: kidderminster; Post Code was: DY11 7XF, now: DY11 7TE | |
11 Mar 2008 | 288c | Director's Change of Particulars / paul cartwright / 21/02/2008 / HouseName/Number was: , now: fernbank; Street was: 41 waresley park, now: the village; Post Code was: DY11 7XF, now: DY11 7TE | |
02 Aug 2007 | 395 | Particulars of mortgage/charge | |
02 Aug 2007 | 395 | Particulars of mortgage/charge | |
02 Aug 2007 | 395 | Particulars of mortgage/charge | |
26 Jun 2007 | 288b | Director resigned | |
26 Jun 2007 | 288b | Secretary resigned | |
26 Jun 2007 | 288a | New secretary appointed | |
26 Jun 2007 | 288a | New director appointed | |
06 Jun 2007 | NEWINC | Incorporation |