- Company Overview for NORTHSTONE HOMES (LUDLOW) LIMITED (06318507)
- Filing history for NORTHSTONE HOMES (LUDLOW) LIMITED (06318507)
- People for NORTHSTONE HOMES (LUDLOW) LIMITED (06318507)
- Charges for NORTHSTONE HOMES (LUDLOW) LIMITED (06318507)
- Insolvency for NORTHSTONE HOMES (LUDLOW) LIMITED (06318507)
- More for NORTHSTONE HOMES (LUDLOW) LIMITED (06318507)
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) |
---|---|---|---|
13 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 27 September 2011 | |
13 Oct 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
08 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2011 | AD01 | Registered office address changed from 4 Pagoda Close Streetly West Midlands B74 2AY on 7 June 2011 | |
07 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2010 | AR01 |
Annual return made up to 19 July 2010 with full list of shareholders
Statement of capital on 2010-07-28
|
|
28 Jul 2010 | CH01 | Director's details changed for Ian Andrew Burford on 31 March 2010 | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
26 Jul 2009 | 363a | Return made up to 19/07/09; full list of members | |
26 Jul 2009 | 287 | Registered office changed on 26/07/2009 from 37 showell green droitwich worcestershire WR9 8UE | |
17 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
11 Nov 2008 | CERTNM | Company name changed chilli live (ludlow) LIMITED\certificate issued on 12/11/08 | |
06 Oct 2008 | 363a | Return made up to 19/07/08; full list of members | |
06 Oct 2008 | 288b | Appointment Terminated Director jonathan mcgee | |
29 Jul 2008 | 287 | Registered office changed on 29/07/2008 from wassell grove business centre wassell grove lane stourbridge west midlands DY9 9JW | |
29 Aug 2007 | 395 | Particulars of mortgage/charge | |
29 Aug 2007 | 395 | Particulars of mortgage/charge | |
29 Aug 2007 | 395 | Particulars of mortgage/charge | |
07 Aug 2007 | 88(2)R | Ad 19/07/07--------- £ si 2@1=2 £ ic 1/3 | |
02 Aug 2007 | 287 | Registered office changed on 02/08/07 from: marquess court 69 southampton row london WC1B 4ET | |
02 Aug 2007 | 288a | New secretary appointed;new director appointed | |
02 Aug 2007 | 288a | New director appointed | |
02 Aug 2007 | 288a | New director appointed |