- Company Overview for ISLE HOMES LIMITED (07356665)
- Filing history for ISLE HOMES LIMITED (07356665)
- People for ISLE HOMES LIMITED (07356665)
- Charges for ISLE HOMES LIMITED (07356665)
- More for ISLE HOMES LIMITED (07356665)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2021 | DS01 | Application to strike the company off the register | |
28 Aug 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
02 Jul 2021 | CH01 | Director's details changed for Mr Paul Hewitt Smith on 28 June 2021 | |
02 Jul 2021 | CH01 | Director's details changed for Mr Paul Hewitt Smith on 28 June 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
27 Aug 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
05 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
03 Oct 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Sep 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | CH01 | Director's details changed for Mr Anthony Donald Wilkinson on 24 July 2014 | |
06 Aug 2014 | AD01 | Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH United Kingdom to 7 the Broadway Broadstairs Kent CT10 2AD on 6 August 2014 | |
03 Dec 2013 | MR01 | Registration of charge 073566650002 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |