Advanced company searchLink opens in new window

PUFFIN HOMES LIMITED

Company number SC399125

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)
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
29 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
28 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
28 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
28 May 2021 AA Accounts for a dormant company made up to 31 May 2020
10 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
11 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
17 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
14 Jun 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
16 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
11 May 2017 CH04 Secretary's details changed for Cole-Hamilton & Co Ltd on 1 May 2017
24 Feb 2017 AA Micro company accounts made up to 31 May 2016
27 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
27 Jun 2016 CH04 Secretary's details changed for Cole-Hamilton & Co Ltd on 1 May 2016
27 Jun 2016 AD01 Registered office address changed from 54 Culcabock Avenue Inverness IV2 3RQ to 56 Culcabock Avenue Inverness IV2 3RQ on 27 June 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
25 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000
25 May 2015 TM01 Termination of appointment of Susan Elizabeth Barrett as a director on 31 May 2014