Advanced company searchLink opens in new window

NAYLORMADE HOMES LIMITED

Company number 06723632

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2020 DS01 Application to strike the company off the register
24 Jan 2020 AD01 Registered office address changed from , 329-339 Putney Bridge Road, London, SW15 2PG to 36 Elmstead Road Wivenhoe Colchester CO7 9HX on 24 January 2020
11 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with no updates
11 Nov 2019 AD01 Registered office address changed from , 36 Elmstead Road, Wivenhoe, Colchester, CO7 9HX, England to 36 Elmstead Road Wivenhoe Colchester CO7 9HX on 11 November 2019
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2018 AA Total exemption full accounts made up to 31 October 2017
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
29 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
27 Oct 2016 AD01 Registered office address changed from , the Barn Bromley Road, Ardleigh, Colchester, CO7 7SE to 36 Elmstead Road Wivenhoe Colchester CO7 9HX on 27 October 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-06
  • GBP 1
06 Dec 2014 AD01 Registered office address changed from , the Forge, Langham, Colchester, Essex, CO4 5PX to 36 Elmstead Road Wivenhoe Colchester CO7 9HX on 6 December 2014
16 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
11 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012