- Company Overview for MELBOURNE HOMES LIMITED (05834303)
- Filing history for MELBOURNE HOMES LIMITED (05834303)
- People for MELBOURNE HOMES LIMITED (05834303)
- Charges for MELBOURNE HOMES LIMITED (05834303)
- Insolvency for MELBOURNE HOMES LIMITED (05834303)
- More for MELBOURNE HOMES LIMITED (05834303)
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) |
---|---|---|---|
16 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2020 | |
22 Oct 2019 | AD01 | Registered office address changed from Pennyfarthings House South Drive Ossemsley New Milton Hampshire BH25 5TL to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 22 October 2019 | |
18 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2019 | LIQ01 | Declaration of solvency | |
17 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
30 Nov 2018 | MR04 | Satisfaction of charge 058343030004 in full | |
03 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
20 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
06 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
06 Jun 2016 | CH03 | Secretary's details changed for Mark Adams on 1 January 2016 | |
06 Jun 2016 | CH01 | Director's details changed for Mark Adams on 1 January 2016 | |
06 Jun 2016 | CH01 | Director's details changed for Maria Elizabeth Adams on 1 January 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
19 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
29 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
18 Mar 2015 | MR01 | Registration of charge 058343030004, created on 27 February 2015 | |
09 Oct 2014 | AA | Total exemption full accounts made up to 30 June 2014 |