Advanced company searchLink opens in new window

OLD ENGLISH HOMES LIMITED

Company number 06581474

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)
03 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
13 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
29 Jun 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
04 Jun 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
13 May 2014 AA Accounts for a dormant company made up to 31 December 2013
07 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
27 Feb 2014 AD01 Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom on 27 February 2014
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
02 May 2012 AA Accounts for a dormant company made up to 31 December 2011
01 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
25 May 2011 AD01 Registered office address changed from 19 London End Beaconsfield Buckinghamshire HP9 2HN United Kingdom on 25 May 2011
30 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
27 Apr 2011 AR01 Annual return made up to 30 April 2010 with full list of shareholders
27 Apr 2011 TM02 Termination of appointment of Raymond Warburton as a secretary
27 Apr 2011 CH01 Director's details changed for Mr. Leslie Warburton on 30 April 2010
27 Apr 2011 AD01 Registered office address changed from 19 London End Beaconsfield Buckinghamshire HP9 2HN United Kingdom on 27 April 2011
27 Apr 2011 AD01 Registered office address changed from Old Bank Chambers 330 Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7PU on 27 April 2011
26 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2010 DISS40 Compulsory strike-off action has been discontinued