- Company Overview for UK HOME OWNERS LIMITED (06489955)
- Filing history for UK HOME OWNERS LIMITED (06489955)
- People for UK HOME OWNERS LIMITED (06489955)
- More for UK HOME OWNERS LIMITED (06489955)
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) |
---|---|---|---|
18 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2009 | 363a | Return made up to 31/01/09; full list of members | |
16 Jun 2009 | 288c | Director's Change of Particulars / allan diamond / 16/06/2009 / Title was: , now: mr; HouseName/Number was: , now: 4744; Street was: 4744 circle place, now: circle place; Post Town was: montreah, now: montreal; Region was: queber U3W 1Z3, now: quebec H3W 1Z3 | |
09 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2008 | 288a | Director appointed allan diamond | |
30 Jun 2008 | 287 | Registered office changed on 30/06/2008 from 44 westwood green, cookham maidenhead berkshire SL6 9DE | |
30 Jun 2008 | 225 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 | |
01 Feb 2008 | 288b | Secretary resigned | |
01 Feb 2008 | 288b | Director resigned | |
31 Jan 2008 | NEWINC | Incorporation |