Total Documents | 60 |
---|
Total Pages | 236 |
---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off |
13 December 2016 | First Gazette notice for compulsory strike-off |
13 December 2016 | First Gazette notice for compulsory strike-off |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates |
23 May 2016 | Registered office address changed from C/O Sig Clover Nook Road, Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF to The Coach House, Eaton Hill Alfreton Road Little Eaton Derby DE21 5AD on 23 May 2016 |
23 May 2016 | Registered office address changed from C/O Sig Clover Nook Road, Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF to The Coach House, Eaton Hill Alfreton Road Little Eaton Derby DE21 5AD on 23 May 2016 |
4 November 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Registered office address changed from Fulwood Industrial Estate Unit 3 Export Drive Huthwaite Sutton in Ashfield Notts NG17 6AF to C/O Sig Clover Nook Road, Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF on 4 November 2015 |
4 November 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Registered office address changed from Fulwood Industrial Estate Unit 3 Export Drive Huthwaite Sutton in Ashfield Notts NG17 6AF to C/O Sig Clover Nook Road, Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF on 4 November 2015 |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
10 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
10 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 |
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
8 August 2013 | Director's details changed for Mr Jonathan Green on 1 July 2013 |
8 August 2013 | Director's details changed for Mr Jonathan Green on 1 July 2013 |
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders |
5 January 2012 | Accounts for a dormant company made up to 31 December 2010 |
5 January 2012 | Accounts for a dormant company made up to 31 December 2010 |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 |
12 August 2010 | Director's details changed for Mark Patrick Marrow on 31 July 2010 |
12 August 2010 | Director's details changed for Jonathan Green on 31 July 2010 |
12 August 2010 | Director's details changed for Jonathan Green on 31 July 2010 |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders |
12 August 2010 | Director's details changed for Mark Patrick Marrow on 31 July 2010 |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders |
14 October 2009 | Accounts for a small company made up to 31 December 2008 |
14 October 2009 | Accounts for a small company made up to 31 December 2008 |
24 August 2009 | Return made up to 31/07/09; full list of members |
24 August 2009 | Return made up to 31/07/09; full list of members |
1 September 2008 | Director appointed jonathan green |
1 September 2008 | Director and secretary appointed gary hibbard |
1 September 2008 | Director appointed jonathan green |
1 September 2008 | Director and secretary appointed gary hibbard |
1 September 2008 | Director appointed mark patrick marrow |
1 September 2008 | Director appointed mark patrick marrow |
13 August 2008 | Registered office changed on 13/08/2008 from wharf lodge 112 mansfield road derby derbyshire DE1 3RA |
13 August 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 |
13 August 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 |
13 August 2008 | Registered office changed on 13/08/2008 from wharf lodge 112 mansfield road derby derbyshire DE1 3RA |
4 August 2008 | Appointment terminated director argus nominee directors LIMITED |
4 August 2008 | Appointment terminated director argus nominee directors LIMITED |
2 August 2008 | Company name changed wood inn homes LIMITED\certificate issued on 06/08/08 |
2 August 2008 | Company name changed wood inn homes LIMITED\certificate issued on 06/08/08 |
31 July 2008 | Incorporation |
31 July 2008 | Incorporation |