C & R HOMES LIMITED

Whitestar Cottage Whitestar Cottage, Abingdon, OX13 6BU, Oxfordshire
StatusDISSOLVED
Company No.04467525
CategoryPrivate Limited Company
Incorporated21 Jun 2002
Age21 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution01 Feb 2011
Years13 years, 3 months, 28 days

SUMMARY

C & R HOMES LIMITED is an dissolved private limited company with number 04467525. It was incorporated 21 years, 11 months, 8 days ago, on 21 June 2002 and it was dissolved 13 years, 3 months, 28 days ago, on 01 February 2011. The company address is Whitestar Cottage Whitestar Cottage, Abingdon, OX13 6BU, Oxfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 01 Feb 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 23/07/02 from: the studio, st nicholas close elstree herts WD6 3EW

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST FOR WASTE LIMITED

GRAFTON HOUSE,BOLTON,BL1 3AJ

Number:09430386
Status:ACTIVE
Category:Private Limited Company

BUYWRITE OFFICE SUPPLIES LIMITED

13 AMBLESIDE,AYLESBURY,HP21 9TS

Number:01527689
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMMUNISIS NI LTD

C/O TUGHANS MARLBOROUGH HOUSE,BELFAST,BT1 3GG

Number:R0000396
Status:ACTIVE
Category:Private Limited Company

DPLP LIMITED

12 MOORFOOT AVENUE,HALESOWEN,B63 1JJ

Number:09823538
Status:ACTIVE
Category:Private Limited Company

JULIE OVERTHROW LIMITED

1 TOOMERS WHARF,NEWBURY,RG14 1DY

Number:05855102
Status:ACTIVE
Category:Private Limited Company

MGP STEEL ERECTION LIMITED

2 UPPERTON GARDENS,EAST SUSSEX,BN21 2AH

Number:03527474
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source