Advanced company searchLink opens in new window

CLYDESDALE HOMES (UK) LTD

Company number 06279649

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 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
09 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jan 2011 4.68 Liquidators' statement of receipts and payments to 17 December 2010
21 Jul 2010 4.68 Liquidators' statement of receipts and payments to 17 June 2010
07 Jul 2010 LIQ MISC INSOLVENCY:sec of state release of liquidator
22 Jan 2010 4.68 Liquidators' statement of receipts and payments to 17 December 2009
30 Dec 2008 4.20 Statement of affairs with form 4.19
30 Dec 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-18
30 Dec 2008 600 Appointment of a voluntary liquidator
10 Dec 2008 287 Registered office changed on 10/12/2008 from low hollins frostrow lane sedbergh cumbria LA10 5JU
27 Nov 2008 288c Secretary's Change Of Particulars Jonathan David Hughes Logged Form
26 Nov 2008 288c Director's Change of Particulars / garry hughes / 31/10/2008 / HouseName/Number was: , now: 59; Street was: 59 moorfield drive, now: moorfield drive; Occupation was: project manager, now: unemployed
26 Nov 2008 288a Director appointed david proctor
06 Nov 2008 288b Appointment Terminated Secretary jonathan hughes
06 Nov 2008 287 Registered office changed on 06/11/2008 from 59 moorfield drive sutton coldfield west midlands B73 5LQ
04 Apr 2008 CERTNM Company name changed movie moment LIMITED\certificate issued on 10/04/08
11 Jan 2008 395 Particulars of mortgage/charge
19 Dec 2007 395 Particulars of mortgage/charge
18 Oct 2007 288b Secretary resigned
18 Oct 2007 288b Director resigned
18 Oct 2007 288a New secretary appointed
18 Oct 2007 288a New director appointed
18 Oct 2007 287 Registered office changed on 18/10/07 from: 12 york place leeds west yorkshire LS1 2DS
14 Jun 2007 NEWINC Incorporation