Advanced company searchLink opens in new window

S106 AFFORDABLE HOUSING (GB) LTD

Company number 06893931

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
23 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
27 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
10 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
24 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
22 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
25 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
28 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
08 May 2014 AA Accounts for a dormant company made up to 31 May 2013
29 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
21 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
18 Jul 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
29 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
14 Oct 2011 CERTNM Company name changed sudberry investments LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-12
  • NM01 ‐ Change of name by resolution
26 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
17 Apr 2011 AA Accounts for a dormant company made up to 31 May 2010
28 Jul 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Mr Nigel John Waskett on 1 May 2010
28 Jul 2010 CH01 Director's details changed for Mr Simon William Raymond Corp on 1 May 2010
01 May 2009 NEWINC Incorporation