- Company Overview for WEST COUNTRY FINE HOMES LIMITED (06423026)
- Filing history for WEST COUNTRY FINE HOMES LIMITED (06423026)
- People for WEST COUNTRY FINE HOMES LIMITED (06423026)
- Charges for WEST COUNTRY FINE HOMES LIMITED (06423026)
- More for WEST COUNTRY FINE HOMES LIMITED (06423026)
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) |
---|---|---|---|
14 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 Oct 2011 | DS01 | Application to strike the company off the register | |
05 Oct 2011 | AA01 | Previous accounting period shortened from 30 November 2011 to 30 September 2011 | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
18 Nov 2010 | AR01 |
Annual return made up to 9 November 2010 with full list of shareholders
Statement of capital on 2010-11-18
|
|
18 Nov 2010 | CH01 | Director's details changed for Mrs Sarah Jean Stevens on 18 November 2010 | |
07 Sep 2010 | DS02 | Withdraw the company strike off application | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
13 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2010 | DS01 | Application to strike the company off the register | |
14 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Nov 2009 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Mrs Sarah Jean Stevens on 9 November 2009 | |
23 Nov 2009 | CH04 | Secretary's details changed for Crane & Johnston Limited on 9 November 2009 | |
10 Jul 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
25 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
20 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
16 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Nov 2008 | 287 | Registered office changed on 25/11/2008 from september steeple lane st. Ives cornwall TR26 2AY | |
24 Nov 2008 | 363a | Return made up to 09/11/08; full list of members | |
24 Nov 2008 | 353 | Location of register of members | |
24 Nov 2008 | 190 | Location of debenture register | |
24 Nov 2008 | 287 | Registered office changed on 24/11/2008 from c/o crane & johnston 11 alverton terrace penzance cornwall TR18 4AH |