- Company Overview for CLUB HOMES LIMITED (07034307)
- Filing history for CLUB HOMES LIMITED (07034307)
- People for CLUB HOMES LIMITED (07034307)
- Charges for CLUB HOMES LIMITED (07034307)
- Insolvency for CLUB HOMES LIMITED (07034307)
- More for CLUB HOMES LIMITED (07034307)
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 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2017 | RM02 | Notice of ceasing to act as receiver or manager | |
16 Nov 2016 | CH01 | Director's details changed for Mr Rhodri Lyn Phillips on 21 September 2016 | |
14 Dec 2012 | TM01 | Termination of appointment of Jonathan Gwyther as a director | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2009 | |
27 Jun 2011 | AA01 | Current accounting period shortened from 30 September 2010 to 31 December 2009 | |
27 Jun 2011 | LQ01 | Notice of appointment of receiver or manager | |
26 Oct 2010 | AR01 |
Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-10-26
|
|
17 May 2010 | AP01 | Appointment of Mr Rhod Phillips as a director | |
17 May 2010 | SH01 |
Statement of capital following an allotment of shares on 1 May 2010
|
|
28 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
20 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Sep 2009 | NEWINC | Incorporation |