HOME COUNTIES RESURFACING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/10/1310 October 2013 | INSOLVENCY:SECRETARY OF STATE'S NOTICE TO COURT OF OFFICIAL RECEIVER'S RELEASE AS LIQUIDATOR |
30/03/1230 March 2012 | ORDER OF COURT TO WIND UP |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
08/03/118 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
08/03/118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ERNEST JONES / 15/02/2011 |
08/03/118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JONES / 15/02/2011 |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 29 February 2008 |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 28 February 2007 |
25/08/1025 August 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
20/08/1020 August 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
27/04/1027 April 2010 | STRUCK OFF AND DISSOLVED |
12/01/1012 January 2010 | FIRST GAZETTE |
23/03/0923 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | DISS40 (DISS40(SOAD)) |
12/02/0912 February 2009 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/12/0830 December 2008 | FIRST GAZETTE |
08/03/078 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
15/08/0615 August 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
11/07/0511 July 2005 | NEW SECRETARY APPOINTED |
11/07/0511 July 2005 | NEW DIRECTOR APPOINTED |
11/07/0511 July 2005 | NEW DIRECTOR APPOINTED |
06/07/056 July 2005 | DIRECTOR RESIGNED |
06/07/056 July 2005 | SECRETARY RESIGNED |
25/04/0525 April 2005 | REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 1 OAK LODGE AVENUE, CHIGWELL, ESSEX IG7 5JA |
21/04/0521 April 2005 | REGISTERED OFFICE CHANGED ON 21/04/05 FROM: CAMBRIDGE HOUSE, 27 CAMBRIDGE, PARK, WANSTEAD, LONDON, E11 2PU |
15/02/0515 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company