- Company Overview for ADORABLE HOMES LIMITED (09346674)
- Filing history for ADORABLE HOMES LIMITED (09346674)
- People for ADORABLE HOMES LIMITED (09346674)
- Charges for ADORABLE HOMES LIMITED (09346674)
- More for ADORABLE HOMES LIMITED (09346674)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2020 | DS01 | Application to strike the company off the register | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
09 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
29 Nov 2017 | PSC04 | Change of details for Mr Adam Hilson Macintyre as a person with significant control on 29 November 2017 | |
29 Nov 2017 | CH01 | Director's details changed for Mr Adam Hilson Macintyre on 29 November 2017 | |
12 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Feb 2017 | TM01 | Termination of appointment of Mark Andrew Lampitt as a director on 26 February 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
18 Aug 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 May 2015
|
|
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
25 Jul 2015 | MR01 | Registration of charge 093466740001, created on 22 July 2015 | |
25 Jul 2015 | MR01 | Registration of charge 093466740002, created on 23 July 2015 | |
25 Jul 2015 | MR01 | Registration of charge 093466740003, created on 23 July 2015 | |
25 Jul 2015 | MR01 | Registration of charge 093466740004, created on 22 July 2015 | |
15 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
15 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
15 May 2015 | AP01 | Appointment of Mr Mark Andrew Lampitt as a director on 1 May 2015 | |
09 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-09
|