- Company Overview for A & D HOMES LIMITED (04891821)
- Filing history for A & D HOMES LIMITED (04891821)
- People for A & D HOMES LIMITED (04891821)
- Charges for A & D HOMES LIMITED (04891821)
- Insolvency for A & D HOMES LIMITED (04891821)
- More for A & D HOMES LIMITED (04891821)
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) |
---|---|---|---|
11 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Aug 2022 | L64.07 | Completion of winding up | |
12 Apr 2017 | COCOMP | Order of court to wind up | |
12 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Nov 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 10 | |
31 Oct 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 5 | |
31 Oct 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
31 Oct 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 8 | |
31 Oct 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 9 | |
31 Oct 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 6 | |
31 Oct 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 2 | |
31 Oct 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 11 | |
31 Oct 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 7 | |
29 Oct 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
02 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2013 | TM02 | Termination of appointment of Atkintunde Fayinka as a secretary | |
26 Jun 2013 | TM01 | Termination of appointment of Sandra Berry as a director | |
25 Apr 2013 | MR01 | Registration of charge 048918210012 | |
05 Mar 2013 | TM01 | Termination of appointment of Akintunde Fayinka as a director | |
28 Feb 2013 | AP01 | Appointment of Sandra Berry as a director |