- Company Overview for MASTERS HOMES (HIGHLANDS ROAD) LIMITED (07456540)
- Filing history for MASTERS HOMES (HIGHLANDS ROAD) LIMITED (07456540)
- People for MASTERS HOMES (HIGHLANDS ROAD) LIMITED (07456540)
- Charges for MASTERS HOMES (HIGHLANDS ROAD) LIMITED (07456540)
- Insolvency for MASTERS HOMES (HIGHLANDS ROAD) LIMITED (07456540)
- More for MASTERS HOMES (HIGHLANDS ROAD) LIMITED (07456540)
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) |
---|---|---|---|
12 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Mar 2024 | AD01 | Registered office address changed from 2 st Peter Drive Weasenham Norfolk PE32 2FX England to Trusolv Ltd Grove House Merdians Cross Southampton Hampshire SO14 3TJ on 3 March 2024 | |
03 Mar 2024 | LIQ01 | Declaration of solvency | |
03 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Feb 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
05 Dec 2023 | MR04 | Satisfaction of charge 1 in full | |
05 Dec 2023 | MR04 | Satisfaction of charge 074565400004 in full | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
23 Dec 2022 | PSC04 | Change of details for Mr Dale Bennett as a person with significant control on 3 February 2017 | |
21 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Oct 2022 | MR04 | Satisfaction of charge 2 in full | |
26 Oct 2022 | MR04 | Satisfaction of charge 074565400003 in full | |
22 Jun 2022 | CH03 | Secretary's details changed for Crawford Donachie on 21 June 2022 | |
22 Jun 2022 | CH01 | Director's details changed for Mr Crawford John Donachie on 21 June 2022 | |
22 Jun 2022 | PSC04 | Change of details for Mr Crawford John Donachie as a person with significant control on 21 June 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from 6 Lodge Avenue Portsmouth PO6 2JR to 2 st Peter Drive Weasenham Norfolk PE32 2FX on 22 June 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
10 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 |