Advanced company searchLink opens in new window

NEW HOMES SALES TEAM LIMITED

Company number 04950193

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)
24 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2011 DS01 Application to strike the company off the register
16 Nov 2010 TM01 Termination of appointment of Frank Brundage as a director
05 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
05 Nov 2010 CH01 Director's details changed for Mr Frank Taylor Brundage on 5 November 2010
05 Nov 2010 CH01 Director's details changed for Ms Marilyn Nelson on 5 November 2010
05 Nov 2010 CH03 Secretary's details changed for Ms Marilyn Nelson on 5 November 2010
05 Nov 2010 AD01 Registered office address changed from Unit a1 E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN on 5 November 2010
23 Sep 2010 AA Total exemption small company accounts made up to 31 October 2008
31 Dec 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
30 Dec 2009 CH01 Director's details changed for Mr Frank Taylor Brundage on 30 December 2009
30 Dec 2009 CH01 Director's details changed for Marilyn Nelson on 30 December 2009
18 Dec 2009 AA Total exemption small company accounts made up to 31 October 2007
18 Mar 2009 363a Return made up to 31/10/08; full list of members
18 Mar 2009 353 Location of register of members
18 Mar 2009 287 Registered office changed on 18/03/2009 from unit A1-e crabtree road thorpe industrial estate egham surrey TW20 8RN
18 Mar 2009 190 Location of debenture register
18 Mar 2009 288c Director's Change of Particulars / frank brundage / 17/03/2009 / Nationality was: american, now: united states; Title was: , now: mr; HouseName/Number was: , now: apartment 3; Street was: apartment 3, now: 330 e street; Area was: 330 e street, now: ; Region was: massachucets 02127, now: massachucets; Post Code was: , now: 02127; Country was: united
06 Nov 2007 363s Return made up to 31/10/07; full list of members
04 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
21 Dec 2006 395 Particulars of mortgage/charge
27 Nov 2006 363s Return made up to 31/10/06; full list of members
27 Nov 2006 363(190) Location of debenture register address changed
03 Nov 2006 AA Total exemption small company accounts made up to 31 October 2005