- Company Overview for ONSEN HOMES LTD (08126025)
- Filing history for ONSEN HOMES LTD (08126025)
- People for ONSEN HOMES LTD (08126025)
- Charges for ONSEN HOMES LTD (08126025)
- Insolvency for ONSEN HOMES LTD (08126025)
- More for ONSEN HOMES LTD (08126025)
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) |
---|---|---|---|
02 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Oct 2021 | AD01 | Registered office address changed from 19 Warren Park Way Enderby Leicester LE19 4SA England to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 29 October 2021 | |
19 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2021 | LIQ01 | Declaration of solvency | |
07 Oct 2021 | MR04 | Satisfaction of charge 081260250001 in full | |
07 Oct 2021 | MR04 | Satisfaction of charge 081260250002 in full | |
07 Oct 2021 | MR04 | Satisfaction of charge 081260250003 in full | |
07 Oct 2021 | MR04 | Satisfaction of charge 081260250004 in full | |
07 Oct 2021 | MR04 | Satisfaction of charge 081260250005 in full | |
04 Aug 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
18 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
05 Oct 2018 | PSC01 | Notification of Nathan Glenn Evans as a person with significant control on 2 October 2018 | |
05 Oct 2018 | PSC01 | Notification of Teresa Anne Evans as a person with significant control on 2 October 2018 | |
05 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 October 2018 | |
05 Oct 2018 | TM01 | Termination of appointment of Anita Toth as a director on 2 October 2018 | |
05 Oct 2018 | TM01 | Termination of appointment of Nigel Christopher Parkes as a director on 2 October 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from Hall Farm Barn Beeby Road Scraptoft Leicestershire LE7 9SG to 19 Warren Park Way Enderby Leicester LE19 4SA on 11 September 2018 | |
11 Sep 2018 | CH01 | Director's details changed for Mrs Teresa Anne Evans on 31 August 2018 | |
11 Sep 2018 | CH01 | Director's details changed for Mr Nathan Glenn Evans on 31 August 2018 |