- Company Overview for IMAGINE HOMES (RICHMOND LOCK) LTD (06297524)
- Filing history for IMAGINE HOMES (RICHMOND LOCK) LTD (06297524)
- People for IMAGINE HOMES (RICHMOND LOCK) LTD (06297524)
- Charges for IMAGINE HOMES (RICHMOND LOCK) LTD (06297524)
- More for IMAGINE HOMES (RICHMOND LOCK) LTD (06297524)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2013 | DS01 | Application to strike the company off the register | |
11 Oct 2012 | AR01 |
Annual return made up to 29 June 2012 with full list of shareholders
Statement of capital on 2012-10-11
|
|
11 Oct 2012 | AD01 | Registered office address changed from Sentinel House Ancells Business Park Harvest Crescent Fleet Hampshire GU51 2UX on 11 October 2012 | |
10 Oct 2012 | CH01 | Director's details changed for Mr Colin Rutherford on 1 August 2012 | |
28 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
17 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
09 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
08 Aug 2009 | 363a | Return made up to 29/06/09; full list of members | |
08 Aug 2009 | 288c | Director and Secretary's Change of Particulars / alexander mcintyre / 29/06/2009 / HouseName/Number was: , now: 1; Street was: 1 tranter road, now: tranter road | |
06 Jul 2009 | AA | Full accounts made up to 31 March 2008 | |
25 Jun 2009 | 287 | Registered office changed on 25/06/2009 from 25 templer avenue farnborough hampshire GU14 6FE | |
10 Feb 2009 | 288b | Appointment Terminated Secretary kim clayton | |
10 Feb 2009 | 288b | Appointment Terminated Director grant bovey | |
10 Feb 2009 | 288b | Appointment Terminated Director neil barnett | |
10 Feb 2009 | 288a | Director and secretary appointed alexander stewart mcintyre | |
10 Feb 2009 | 288a | Director appointed colin rutherford | |
24 Jul 2008 | 363a | Return made up to 29/06/08; full list of members | |
09 Apr 2008 | 288a | Secretary appointed kim clayton | |
09 Apr 2008 | 288b | Appointment Terminated Secretary ben hawes | |
26 Oct 2007 | 395 | Particulars of mortgage/charge | |
18 Sep 2007 | 395 | Particulars of mortgage/charge |