- Company Overview for YOUR NEW HOME PLUS LIMITED (07355352)
- Filing history for YOUR NEW HOME PLUS LIMITED (07355352)
- People for YOUR NEW HOME PLUS LIMITED (07355352)
- Charges for YOUR NEW HOME PLUS LIMITED (07355352)
- More for YOUR NEW HOME PLUS LIMITED (07355352)
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) |
---|---|---|---|
15 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Apr 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2013 | DS01 | Application to strike the company off the register | |
21 Nov 2012 | AD01 | Registered office address changed from 16B the Maltings East Tyndall Street Cardiff Caerdydd CF24 5EZ Wales on 21 November 2012 | |
13 Nov 2012 | TM01 | Termination of appointment of Gareth Morgan as a director | |
13 Nov 2012 | TM01 | Termination of appointment of Jason Jones as a director | |
26 Oct 2012 | AR01 |
Annual return made up to 24 August 2012 with full list of shareholders
Statement of capital on 2012-10-26
|
|
28 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Apr 2012 | AA01 | Previous accounting period extended from 31 August 2011 to 31 January 2012 | |
09 Dec 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
16 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Sep 2010 | CERTNM |
Company name changed my new home plus LIMITED\certificate issued on 09/09/10
|
|
02 Sep 2010 | CONNOT | Change of name notice | |
24 Aug 2010 | NEWINC |
Incorporation
|