Advanced company searchLink opens in new window

JOHN HENRY HOMES (FALKIRK) LIMITED

Company number SC285443

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)
10 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2010 2.21B(Scot) Notice of automatic end of Administration
10 Jun 2010 2.20B(Scot) Administrator's progress report
15 Jan 2010 2.16B(Scot) Statement of administrator's proposal
23 Dec 2009 2.11B(Scot) Appointment of an administrator
23 Nov 2009 AD01 Registered office address changed from 9 Glasgow Road Paisley PA1 3QS on 23 November 2009
27 Aug 2009 363a Return made up to 27/05/09; full list of members
27 Aug 2009 288c Director's Change of Particulars / stuart jenkins / 28/05/2008 / HouseName/Number was: , now: park view; Street was: park view, now: 7 arden drive; Area was: 7 arden drive, now:
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
18 Sep 2008 363a Return made up to 27/05/08; full list of members
18 Sep 2008 288c Secretary's Change of Particulars / fiona henry / 28/05/2007 / HouseName/Number was: , now: lodge nursery; Street was: bracken house, now: mugdock; Area was: old mugdock road, strathblane, now: milngavie; Post Code was: G63 9ET, now: G62 8EJ
18 Sep 2008 288c Director's Change of Particulars / john henry / 28/05/2007 / HouseName/Number was: , now: lodge nursery; Street was: bracken house, now: mugdock; Area was: old mugdock road, now: milngavie; Post Town was: strathblane, now: glasgow; Region was: glasgow, now: ; Post Code was: G63 9ET, now: G62 8EJ
06 May 2008 AA Total exemption small company accounts made up to 31 March 2007
24 Jul 2007 363a Return made up to 27/05/07; full list of members
02 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
11 Jul 2006 363s Return made up to 27/05/06; full list of members
04 Jan 2006 410(Scot) Partic of mort/charge *
04 Jan 2006 410(Scot) Partic of mort/charge *
24 Dec 2005 410(Scot) Partic of mort/charge *
16 Dec 2005 410(Scot) Partic of mort/charge *
15 Aug 2005 288a New secretary appointed
15 Aug 2005 288a New director appointed
15 Aug 2005 288a New director appointed
15 Aug 2005 225 Accounting reference date shortened from 31/05/06 to 31/03/06