- Company Overview for SAVANNAH HOMES LIMITED (06356920)
- Filing history for SAVANNAH HOMES LIMITED (06356920)
- People for SAVANNAH HOMES LIMITED (06356920)
- Charges for SAVANNAH HOMES LIMITED (06356920)
- More for SAVANNAH HOMES LIMITED (06356920)
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) |
---|---|---|---|
12 Jan 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2009 | 287 | Registered office changed on 17/02/2009 from c/o bishop fleming 2ND floor stratus house emperor way exeter business park exeter devon EX1 3QS | |
23 Sep 2008 | 363a | Return made up to 30/08/08; full list of members | |
23 Sep 2008 | 287 | Registered office changed on 23/09/2008 from c/o bishop fleming 2ND floor stratus house emporor way exeter business park devon EX1 3QS | |
22 Sep 2008 | 288c | Director and Secretary's Change of Particulars / carl painter / 22/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 28; Street was: ashland hall, now: nelson place; Area was: connybeare lane, now: ; Post Town was: coffinswell, now: newton abbot; Post Code was: TQ12 4SL, now: TQ12 2JH | |
10 Jul 2008 | 288b | Appointment Terminated Director charles buckman | |
12 Jun 2008 | 287 | Registered office changed on 12/06/2008 from 1 beauchamp court, victors way barnet hertfordshire EN5 5TZ | |
23 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
10 Jan 2008 | 288b | Director resigned | |
28 Nov 2007 | 395 | Particulars of mortgage/charge | |
27 Nov 2007 | 395 | Particulars of mortgage/charge | |
07 Nov 2007 | 395 | Particulars of mortgage/charge | |
30 Aug 2007 | NEWINC | Incorporation |