Advanced company searchLink opens in new window

C. D. HOMES LIMITED

Company number 06287693

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)
16 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2012 AD01 Registered office address changed from West Lodge New Hey Road Fixby Huddersfield West Yorkshire HD2 2EJ United Kingdom on 31 January 2012
22 Dec 2011 AD01 Registered office address changed from C/O John Turner Oakwood 104, Penistone Road Kirkburton Huddersfield Yorkshire HD8 0TA United Kingdom on 22 December 2011
09 Nov 2011 AD01 Registered office address changed from C/O Karen Dews Portakabin 61, Church Lane South Crosland Huddersfield West Yorkshire HD4 7DD England on 9 November 2011
03 Nov 2011 TM02 Termination of appointment of Karen Lesley Dews as a secretary on 2 November 2011
12 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
Statement of capital on 2011-07-12
  • GBP 2
12 Jul 2011 CH03 Secretary's details changed for Karen Lesley Dews on 1 January 2011
28 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
04 Feb 2011 AD01 Registered office address changed from Oakwood 104 Penistone Road Kirkburton Huddersfield West Yorkshire HD8 0TA on 4 February 2011
06 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
24 Jun 2010 TM01 Termination of appointment of Baljinder Dhaliwal as a director
23 Jun 2010 TM02 Termination of appointment of Baljinder Dhaliwal as a secretary
23 Jun 2010 AP03 Appointment of Karen Lesley Dews as a secretary
06 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
29 Jun 2009 363a Return made up to 20/06/09; full list of members
21 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
02 Mar 2009 288c Director's Change of Particulars / joseph cookson / 30/06/2008 / HouseName/Number was: , now: west lodge; Street was: 120 town moor view, now: new hey road; Area was: thurstonland, now: fixby; Region was: , now: west yorkshire; Post Code was: HD4 5PY, now: HD2 2EJ
02 Mar 2009 287 Registered office changed on 02/03/2009 from oakwood 104 penistone road kirkburton huddersfield west yorkshire HD8 0YA
17 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2009 287 Registered office changed on 16/02/2009 from salim & co, lord house 51 lord street manchester M3 1HE
16 Feb 2009 363a Return made up to 20/06/08; full list of members
13 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2007 395 Particulars of mortgage/charge
02 Jul 2007 288a New director appointed