- Company Overview for RESOLUTION HOMES (ROEBUCK MEWS) LTD (08837939)
- Filing history for RESOLUTION HOMES (ROEBUCK MEWS) LTD (08837939)
- People for RESOLUTION HOMES (ROEBUCK MEWS) LTD (08837939)
- Charges for RESOLUTION HOMES (ROEBUCK MEWS) LTD (08837939)
- Insolvency for RESOLUTION HOMES (ROEBUCK MEWS) LTD (08837939)
- More for RESOLUTION HOMES (ROEBUCK MEWS) LTD (08837939)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
10 Mar 2016 | AD01 | Registered office address changed from Moulsoe Business Centre Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0FJ England to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 10 March 2016 | |
08 Mar 2016 | 4.70 | Declaration of solvency | |
08 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2016 | MR04 | Satisfaction of charge 088379390003 in full | |
01 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | CH01 | Director's details changed for Mr Carl Thomas Porter on 9 January 2016 | |
01 Feb 2016 | CH01 | Director's details changed for Mr Nicholas Peter James on 9 January 2016 | |
01 Feb 2016 | CH01 | Director's details changed for Mr Edward William Lawley on 9 January 2016 | |
07 Dec 2015 | AD01 | Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA to Moulsoe Business Centre Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0FJ on 7 December 2015 | |
21 Nov 2015 | MR04 | Satisfaction of charge 088379390001 in full | |
21 Nov 2015 | MR04 | Satisfaction of charge 088379390002 in full | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | CH01 | Director's details changed for Mr Edward William Lawley on 9 January 2015 | |
02 Feb 2015 | CH01 | Director's details changed for Mr Nicholas Peter James on 9 January 2015 | |
02 Feb 2015 | CH01 | Director's details changed for Mr Carl Thomas Porter on 9 January 2015 | |
30 Jul 2014 | MR01 | Registration of charge 088379390003, created on 29 July 2014 | |
30 Jul 2014 | MR01 | Registration of charge 088379390002, created on 29 July 2014 | |
28 Jul 2014 | MR01 | Registration of charge 088379390001, created on 23 July 2014 | |
06 Feb 2014 | CH01 | Director's details changed for Mr Eddie Lawley on 6 February 2014 | |
06 Feb 2014 | CH01 | Director's details changed for Mr Nicholas James on 6 February 2014 | |
09 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-09
|