- Company Overview for NEW HOME ADVISOR LIMITED (06928052)
- Filing history for NEW HOME ADVISOR LIMITED (06928052)
- People for NEW HOME ADVISOR LIMITED (06928052)
- More for NEW HOME ADVISOR LIMITED (06928052)
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) |
---|---|---|---|
06 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2016 | DS01 | Application to strike the company off the register | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
31 Jul 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
31 Mar 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 30 November 2013 | |
10 Jun 2013 | AR01 |
Annual return made up to 9 June 2013 with full list of shareholders
|
|
10 Jun 2013 | CH01 | Director's details changed for Vanessa Nancarrow on 9 June 2013 | |
29 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Dec 2012 | TM01 | Termination of appointment of Stephen Nancarrow as a director | |
13 Dec 2012 | AP01 | Appointment of Vanessa Nancarrow as a director | |
13 Dec 2012 | AD01 | Registered office address changed from 100 South Street Bishop's Stortford Herts CM23 3BG on 13 December 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Dec 2011 | AD01 | Registered office address changed from Coopers Broad Street Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7JD United Kingdom on 15 December 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
15 Jun 2011 | TM02 | Termination of appointment of Stephen Nancarrow as a secretary | |
10 May 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Jan 2011 | AD01 | Registered office address changed from the Old Boardroom Collett Road Ware Hertfordshire SG12 7LR United Kingdom on 17 January 2011 | |
01 Nov 2010 | AD01 | Registered office address changed from 6 Hartham Lane Hertford Herts SG14 1QN United Kingdom on 1 November 2010 | |
01 Nov 2010 | TM01 | Termination of appointment of Vanessa Nancarrow as a director |