Advanced company searchLink opens in new window

NORTHSTONE HOMES (LUDLOW) LIMITED

Company number 06318507

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-26
28 Jul 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
Statement of capital on 2010-07-28
  • GBP 2
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