- Company Overview for EDENSTONE HOMES (SOUTH WALES) LIMITED (06619815)
- Filing history for EDENSTONE HOMES (SOUTH WALES) LIMITED (06619815)
- People for EDENSTONE HOMES (SOUTH WALES) LIMITED (06619815)
- Charges for EDENSTONE HOMES (SOUTH WALES) LIMITED (06619815)
- More for EDENSTONE HOMES (SOUTH WALES) LIMITED (06619815)
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) |
---|---|---|---|
01 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2014 | DS01 | Application to strike the company off the register | |
25 Jun 2013 | AR01 |
Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-06-25
|
|
13 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
04 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
25 Apr 2012 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
18 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
07 Apr 2011 | AP01 | Appointment of Mr Martin Jeffrey Taylor as a director | |
07 Apr 2011 | AP01 | Appointment of Stuart James Rodden as a director | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
23 Jun 2010 | CH03 | Secretary's details changed for Mr Stuart James Rodden on 31 May 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Jeffrey Stanley Taylor on 31 May 2010 | |
19 Mar 2010 | TM01 | Termination of appointment of Stuart Rodden as a director | |
19 Mar 2010 | TM01 | Termination of appointment of Martin Taylor as a director | |
15 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
11 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 6 February 2010
|
|
03 Mar 2010 | CERTNM |
Company name changed mandaco 583 LIMITED\certificate issued on 03/03/10
|
|
03 Mar 2010 | CONNOT | Change of name notice | |
09 Jul 2009 | 88(2) | Capitals not rolled up | |
09 Jul 2009 | 363a | Return made up to 13/06/09; full list of members |