- Company Overview for KARLIN HOMES LTD (07814716)
- Filing history for KARLIN HOMES LTD (07814716)
- People for KARLIN HOMES LTD (07814716)
- Charges for KARLIN HOMES LTD (07814716)
- Insolvency for KARLIN HOMES LTD (07814716)
- More for KARLIN HOMES LTD (07814716)
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) |
---|---|---|---|
10 Apr 2024 | AA | Micro company accounts made up to 28 February 2024 | |
10 Apr 2024 | AA01 | Previous accounting period shortened from 31 December 2024 to 28 February 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from Bencroft Dassels Braughing Ware Herts SG11 2RW to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 18 March 2024 | |
18 Mar 2024 | LIQ01 | Declaration of solvency | |
07 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Feb 2024 | AA01 | Previous accounting period extended from 30 September 2023 to 31 December 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
03 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
19 Apr 2023 | AA01 | Previous accounting period shortened from 31 October 2022 to 30 September 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
19 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Apr 2022 | PSC04 | Change of details for Mrs Linsey Jayne Winter as a person with significant control on 1 April 2022 | |
22 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
19 Oct 2021 | CH01 | Director's details changed for Miss Karen Louise Needs on 19 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mr Stewart May on 1 October 2021 | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
08 Jan 2021 | CH01 | Director's details changed for Mrs Linsey Jayne Winter on 18 October 2020 | |
08 Jan 2021 | CH01 | Director's details changed for Mrs Linsey Jayne Winter on 17 October 2020 | |
08 Jan 2021 | CH01 | Director's details changed for Mr Darren William Winter on 17 October 2020 | |
08 Jan 2021 | CH01 | Director's details changed for Miss Karen Louise Needs on 22 April 2020 | |
08 Jan 2021 | CH01 | Director's details changed for Mr Stewart May on 22 April 2020 | |
08 Jan 2021 | PSC04 | Change of details for Mrs Linsey Jayne Winter as a person with significant control on 17 October 2020 |