- Company Overview for BROADLAND HOMES (EAST ANGLIA) LIMITED (SC351198)
- Filing history for BROADLAND HOMES (EAST ANGLIA) LIMITED (SC351198)
- People for BROADLAND HOMES (EAST ANGLIA) LIMITED (SC351198)
- Charges for BROADLAND HOMES (EAST ANGLIA) LIMITED (SC351198)
- More for BROADLAND HOMES (EAST ANGLIA) LIMITED (SC351198)
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) |
---|---|---|---|
08 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2012 | DS01 | Application to strike the company off the register | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2010 | |
26 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2012 | CERTNM |
Company name changed broadland homes (east anglia) LIMITED\certificate issued on 27/06/12
|
|
06 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2011 | AR01 |
Annual return made up to 12 November 2011 with full list of shareholders
Statement of capital on 2011-12-05
|
|
02 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
22 Nov 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
22 Nov 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
13 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
31 Aug 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
27 Aug 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
24 Jun 2009 | 288a | Director appointed terence boddy | |
24 Jun 2009 | 288b | Appointment Terminated Director ewan neilson | |
21 May 2009 | RESOLUTIONS |
Resolutions
|
|
16 May 2009 | CERTNM | Company name changed mountwest 833 LIMITED\certificate issued on 19/05/09 | |
12 Nov 2008 | NEWINC | Incorporation |