- Company Overview for OLD ENGLISH HOMES LIMITED (06581474)
- Filing history for OLD ENGLISH HOMES LIMITED (06581474)
- People for OLD ENGLISH HOMES LIMITED (06581474)
- More for OLD ENGLISH HOMES LIMITED (06581474)
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) |
---|---|---|---|
04 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
24 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2010 | AA | Accounts for a dormant company made up to 31 December 2008 | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
23 Jan 2009 | 288c | Director's change of particulars / leslie warburton / 19/01/2009 | |
26 Jun 2008 | 288a | Director appointed mr. Leslie warburton | |
25 Jun 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 | |
19 May 2008 | 287 | Registered office changed on 19/05/2008 from beaconsfield design services LTD 330 amersham road, hazlemere high wycombe buckinghamshire HP15 7PU | |
19 May 2008 | 288b | Appointment terminated secretary sameday company services LIMITED | |
19 May 2008 | 288b | Appointment terminated director wildman & battell LIMITED | |
19 May 2008 | 288a | Secretary appointed raymond warburton | |
30 Apr 2008 | NEWINC | Incorporation |