Advanced company searchLink opens in new window

SIMON WRIGHT HOMES BOROUGH GREEN LIMITED

Company number 06445072

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2016 DS01 Application to strike the company off the register
26 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
09 Dec 2014 CH01 Director's details changed for Mandy Man Fong Chan on 1 October 2014
05 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
01 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
19 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
19 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Mar 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
01 Mar 2011 AD01 Registered office address changed from E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG United Kingdom on 1 March 2011
01 Mar 2011 AD01 Registered office address changed from Thames House Roman Square Sittingbourne Kent ME10 4BJ on 1 March 2011
28 Feb 2011 CH01 Director's details changed for Mandy Man Fong Chan on 5 December 2010
28 Feb 2011 CH01 Director's details changed for Renold Lee on Tang on 5 December 2010
28 Feb 2011 CH03 Secretary's details changed for Renold Lee on Tang on 5 December 2010
23 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Mar 2010 AD01 Registered office address changed from E3 the Premier Centre, Abbey Park, Romsey Hampshire SO51 9DG on 12 March 2010
09 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
02 Dec 2009 CERTNM Company name changed ocean concept uk LIMITED\certificate issued on 02/12/09
  • CONNOT ‐
10 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-02
04 Mar 2009 AA Accounts for a dormant company made up to 31 December 2008