- Company Overview for STONEHAVEN HOMES (SUMMERWINDS) LIMITED (08188544)
- Filing history for STONEHAVEN HOMES (SUMMERWINDS) LIMITED (08188544)
- People for STONEHAVEN HOMES (SUMMERWINDS) LIMITED (08188544)
- Charges for STONEHAVEN HOMES (SUMMERWINDS) LIMITED (08188544)
- More for STONEHAVEN HOMES (SUMMERWINDS) LIMITED (08188544)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2019 | CH04 | Secretary's details changed for White House Secretaries Ltd on 26 March 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN to 1 High Street Thatcham RG19 3JG on 29 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
16 Aug 2018 | TM01 | Termination of appointment of Stephen James Shaw as a director on 31 July 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
08 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
04 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Dariush Ziatabari as a director on 16 September 2015 | |
31 Aug 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
27 Aug 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 May 2013 | |
20 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Aug 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
23 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 22 August 2012
|
|
23 Aug 2012 | AP04 | Appointment of White House Secretaries Ltd as a secretary |