- Company Overview for CLYDESDALE HOMES (UK) LTD (06279649)
- Filing history for CLYDESDALE HOMES (UK) LTD (06279649)
- People for CLYDESDALE HOMES (UK) LTD (06279649)
- Charges for CLYDESDALE HOMES (UK) LTD (06279649)
- Insolvency for CLYDESDALE HOMES (UK) LTD (06279649)
- More for CLYDESDALE HOMES (UK) LTD (06279649)
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) |
---|---|---|---|
09 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2010 | |
21 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2010 | |
07 Jul 2010 | LIQ MISC | INSOLVENCY:sec of state release of liquidator | |
22 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2009 | |
30 Dec 2008 | 4.20 | Statement of affairs with form 4.19 | |
30 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2008 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from low hollins frostrow lane sedbergh cumbria LA10 5JU | |
27 Nov 2008 | 288c | Secretary's Change Of Particulars Jonathan David Hughes Logged Form | |
26 Nov 2008 | 288c | Director's Change of Particulars / garry hughes / 31/10/2008 / HouseName/Number was: , now: 59; Street was: 59 moorfield drive, now: moorfield drive; Occupation was: project manager, now: unemployed | |
26 Nov 2008 | 288a | Director appointed david proctor | |
06 Nov 2008 | 288b | Appointment Terminated Secretary jonathan hughes | |
06 Nov 2008 | 287 | Registered office changed on 06/11/2008 from 59 moorfield drive sutton coldfield west midlands B73 5LQ | |
04 Apr 2008 | CERTNM | Company name changed movie moment LIMITED\certificate issued on 10/04/08 | |
11 Jan 2008 | 395 | Particulars of mortgage/charge | |
19 Dec 2007 | 395 | Particulars of mortgage/charge | |
18 Oct 2007 | 288b | Secretary resigned | |
18 Oct 2007 | 288b | Director resigned | |
18 Oct 2007 | 288a | New secretary appointed | |
18 Oct 2007 | 288a | New director appointed | |
18 Oct 2007 | 287 | Registered office changed on 18/10/07 from: 12 york place leeds west yorkshire LS1 2DS | |
14 Jun 2007 | NEWINC | Incorporation |