Advanced company searchLink opens in new window

LA BORIE HOLIDAY HOMES LIMITED

Company number 06757725

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)
15 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2013 AA Accounts for a dormant company made up to 30 November 2012
23 Feb 2013 AD01 Registered office address changed from 40 Nant Court Granville Road London NW2 2LB United Kingdom on 23 February 2013
23 Feb 2013 AD01 Registered office address changed from 4a Anson Road London NW2 3UT United Kingdom on 23 February 2013
13 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
Statement of capital on 2012-12-13
  • GBP 100
21 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
05 Dec 2011 AA Accounts for a dormant company made up to 30 November 2011
31 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
28 Jul 2011 AD01 Registered office address changed from 370a Cricklewood Lane London NW2 2QJ United Kingdom on 28 July 2011
19 Jan 2011 AR01 Annual return made up to 25 November 2010 with full list of shareholders
18 Jan 2011 CH01 Director's details changed for Paul Hulme on 18 January 2011
07 Sep 2010 AA Accounts for a dormant company made up to 30 November 2009
21 Jul 2010 AR01 Annual return made up to 25 November 2009 with full list of shareholders
20 Jul 2010 AD01 Registered office address changed from 370a Cricklewood Lane London NW2 2QJ United Kingdom on 20 July 2010
01 Feb 2010 AD01 Registered office address changed from 67 Blashford Adelaide Road London NW3 3RY on 1 February 2010
11 Feb 2009 88(2) Ad 27/11/08\gbp si 100@1=100\gbp ic 1/101\
11 Feb 2009 287 Registered office changed on 11/02/2009 from 105 caradoc view hanwood shrewsbury shropshire SY5 8NE
03 Dec 2008 288b Appointment terminated director luciene james
03 Dec 2008 288b Appointment terminated secretary the company registration agents LTD
03 Dec 2008 287 Registered office changed on 03/12/2008 from 280 gray's inn road london WC1X 8EB
03 Dec 2008 288a Director appointed paul hulme
25 Nov 2008 NEWINC Incorporation