- Company Overview for NORTH EAST HOMEBUYERS LIMITED (06308565)
- Filing history for NORTH EAST HOMEBUYERS LIMITED (06308565)
- People for NORTH EAST HOMEBUYERS LIMITED (06308565)
- Charges for NORTH EAST HOMEBUYERS LIMITED (06308565)
- More for NORTH EAST HOMEBUYERS LIMITED (06308565)
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) |
---|---|---|---|
03 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2014 | DS01 | Application to strike the company off the register | |
04 Feb 2014 | AA | Accounts made up to 31 July 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
30 Apr 2013 | AA | Accounts made up to 31 July 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
19 Mar 2012 | AA | Accounts made up to 31 July 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
28 Apr 2011 | AA | Accounts made up to 31 July 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Razak Hussain on 1 February 2010 | |
05 Aug 2010 | CH03 | Secretary's details changed for Razak Hussain on 2 February 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Khadam Hussain on 1 February 2010 | |
28 Apr 2010 | AA | Accounts made up to 31 July 2009 | |
02 Sep 2009 | 363a | Return made up to 10/07/09; full list of members | |
08 May 2009 | AA | Accounts made up to 31 July 2008 | |
11 Mar 2009 | 287 | Registered office changed on 11/03/2009 from 4 elswick row newcastle upon tyne tyne & wear NE4 6NE | |
03 Sep 2008 | 363a | Return made up to 10/07/08; full list of members | |
15 Oct 2007 | 395 | Particulars of mortgage/charge | |
24 Jul 2007 | 288a | New director appointed | |
24 Jul 2007 | 288a | New secretary appointed;new director appointed | |
24 Jul 2007 | 88(2)R | Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 | |
24 Jul 2007 | 287 | Registered office changed on 24/07/07 from: 117 cedar road fenham newcastle upon tyne NE4 9PE |