- Company Overview for ENVISION HOMES LTD. (SC340913)
- Filing history for ENVISION HOMES LTD. (SC340913)
- People for ENVISION HOMES LTD. (SC340913)
- More for ENVISION HOMES LTD. (SC340913)
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) |
---|---|---|---|
07 May 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2009 | DS01 | Application to strike the company off the register | |
16 Oct 2009 | AA01 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 | |
14 Apr 2009 | 363a | Return made up to 07/04/09; full list of members | |
09 Apr 2009 | 288c | Director's Change of Particulars / james gibson / 28/11/2008 / HouseName/Number was: , now: 3; Street was: 3 knockmilly place, now: arnbrae farm steadings glasgow road; Area was: moodiesburn, now: kilsyth; Post Code was: G69 0LD, now: G65 9AF; Country was: , now: united kingdom | |
09 Apr 2009 | 288c | Director's Change of Particulars / myra gibson / 28/11/2008 / HouseName/Number was: , now: 3; Street was: 3 knockmilly place, now: arnbrae farm steadings glasgow road; Area was: moodiesburn, now: kilsyth; Post Code was: G69 0LD, now: G65 9AF; Country was: , now: united kingdom | |
29 May 2008 | 288a | Director appointed myra anderson gibson | |
29 May 2008 | 288a | Director appointed james gibson | |
29 May 2008 | 288a | Director and secretary appointed jamie gibson | |
29 May 2008 | 288a | Director appointed claire gibson | |
29 May 2008 | 88(2) | Ad 07/04/08 gbp si 99@1=99 gbp ic 1/100 | |
16 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2008 | 288b | Appointment Terminated Secretary brian reid LTD. | |
12 Apr 2008 | 288b | Appointment Terminated Director stephen mabbott LTD. | |
07 Apr 2008 | NEWINC | Incorporation |