- Company Overview for CARICHOE HOMES LIMITED (12171730)
- Filing history for CARICHOE HOMES LIMITED (12171730)
- People for CARICHOE HOMES LIMITED (12171730)
- More for CARICHOE HOMES LIMITED (12171730)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
17 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
19 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2022 | AD01 | Registered office address changed from 19-21 Main Road Gedling Nottingham NG4 3HQ England to 7 st. John Street Mansfield Nottinghamshire NG18 1QH on 18 January 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
23 Jun 2021 | RT01 | Administrative restoration application | |
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2019 | AP01 | Appointment of Mr Joseph John Butler as a director on 23 August 2019 | |
29 Aug 2019 | AP01 | Appointment of Mr Richard Philpott as a director on 23 August 2019 | |
23 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-23
|