- Company Overview for SEQUOIA HOMES LIMITED (SC291329)
- Filing history for SEQUOIA HOMES LIMITED (SC291329)
- People for SEQUOIA HOMES LIMITED (SC291329)
- Insolvency for SEQUOIA HOMES LIMITED (SC291329)
- More for SEQUOIA HOMES LIMITED (SC291329)
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) |
---|---|---|---|
25 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2011 | 4.17(Scot) | Notice of final meeting of creditors | |
08 Jun 2011 | AD01 | Registered office address changed from 1 Symington Place Lauder Berwickshire TD2 6TG on 8 June 2011 | |
08 Jun 2011 | CO4.2(Scot) | Court order notice of winding up | |
08 Jun 2011 | 4.2(Scot) | Notice of winding up order | |
09 Oct 2008 | 652a | Application for striking-off | |
07 Jul 2008 | 288b | Appointment Terminated Secretary iain finlayson | |
10 Jun 2008 | 287 | Registered office changed on 10/06/2008 from 9 st andrew square edinburgh lothian region EH2 2AF | |
16 May 2008 | 288b | Appointment Terminated Director mark boyde | |
14 May 2008 | 288a | Director appointed michael scott dunne | |
12 Nov 2007 | 288a | New secretary appointed | |
08 Nov 2007 | 363a | Return made up to 06/10/07; full list of members | |
23 Oct 2007 | AA | Total exemption full accounts made up to 31 October 2006 | |
27 Sep 2007 | 288a | New director appointed | |
27 Sep 2007 | 288b | Director resigned | |
13 Aug 2007 | 287 | Registered office changed on 13/08/07 from: 26 forth street edinburgh EH1 3LH | |
22 Jan 2007 | 288b | Director resigned | |
13 Nov 2006 | 363s | Return made up to 06/10/06; full list of members | |
13 Nov 2006 | 363(287) |
Registered office changed on 13/11/06
|
|
06 Oct 2005 | NEWINC | Incorporation |