- Company Overview for SIMON WRIGHT HOMES BOROUGH GREEN LIMITED (06445072)
- Filing history for SIMON WRIGHT HOMES BOROUGH GREEN LIMITED (06445072)
- People for SIMON WRIGHT HOMES BOROUGH GREEN LIMITED (06445072)
- More for SIMON WRIGHT HOMES BOROUGH GREEN LIMITED (06445072)
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
|
|
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
|
|
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
|
|
10 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2009 | AA | Accounts for a dormant company made up to 31 December 2008 |