Advanced company searchLink opens in new window

CHANGE HOMES LTD.

Company number SC203911

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2013 4.17(Scot) Notice of final meeting of creditors
08 Apr 2013 AD01 Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 8 April 2013
14 Nov 2011 CO4.2(Scot) Court order notice of winding up
14 Nov 2011 4.2(Scot) Notice of winding up order
14 Nov 2011 AD01 Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 14 November 2011
21 Oct 2011 4.9(Scot) Appointment of a provisional liquidator
23 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2009 TM02 Termination of appointment of Kevin Mccabe as a secretary
29 Dec 2009 AA Total exemption small company accounts made up to 31 July 2008
24 Apr 2009 353 Location of register of members
30 Mar 2009 287 Registered office changed on 30/03/2009 from 29 manor place edinburgh EH3 7DX
28 Mar 2009 363a Return made up to 14/02/09; full list of members
28 Mar 2009 288c Secretary's Change of Particulars / kevin mccabe / 31/01/2008 / HouseName/Number was: , now: 10 the village; Street was: 3 alder road, now: archerfield estate; Area was: , now: by dirleton; Post Town was: port seton, now: north berwick; Region was: east lothian, now: ; Post Code was: EH32 0NU, now: EH39 5HT
28 Feb 2008 363s Return made up to 14/02/08; no change of members
13 Feb 2008 AA Total exemption small company accounts made up to 31 July 2007
02 Jul 2007 AA Total exemption small company accounts made up to 31 July 2006
21 Jun 2007 AUD Auditor's resignation
04 Jun 2007 419b(Scot) Dec mort/charge release *
04 Jun 2007 419b(Scot) Dec mort/charge release *
04 Jun 2007 419b(Scot) Dec mort/charge release *
17 May 2007 288c Director's particulars changed
10 May 2007 410(Scot) Partic of mort/charge *
07 Mar 2007 363s Return made up to 14/02/07; full list of members