Advanced company searchLink opens in new window

STRAWBERRY HOMES & DEVELOPMENTS LIMITED

Company number 04596487

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)
08 Apr 2008 COCOMP Order of court to wind up
18 Feb 2008 405(1) Appointment of receiver/manager
18 Feb 2008 405(1) Appointment of receiver/manager
03 Jan 2007 363s Return made up to 21/11/06; full list of members
07 Jun 2006 395 Particulars of mortgage/charge
29 Mar 2006 363s Return made up to 21/11/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/06
03 Oct 2005 288a New director appointed
28 Sep 2005 288b Director resigned
08 Aug 2005 287 Registered office changed on 08/08/05 from: 8 spur road cosham portsmouth hampshire PO6 3EB
08 Aug 2005 363s Return made up to 21/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Mar 2005 287 Registered office changed on 21/03/05 from: 2 dale valley road shirley southampton hampshire SO16 6QN
02 Dec 2004 AA Total exemption full accounts made up to 31 March 2004
12 May 2004 395 Particulars of mortgage/charge
12 May 2004 395 Particulars of mortgage/charge
01 Apr 2004 225 Accounting reference date extended from 30/11/03 to 31/03/04
08 Jan 2004 363s Return made up to 21/11/03; full list of members
30 Dec 2003 288a New secretary appointed
30 Dec 2003 288b Secretary resigned
26 Apr 2003 288a New secretary appointed
26 Apr 2003 288a New director appointed
26 Apr 2003 287 Registered office changed on 26/04/03 from: 312B high street orpington kent BR6 0NG
26 Apr 2003 MEM/ARTS Memorandum and Articles of Association
28 Feb 2003 CERTNM Company name changed brittan electrical LIMITED\certificate issued on 28/02/03
20 Feb 2003 288b Secretary resigned
20 Feb 2003 288b Director resigned