ALTWOOD HOMES LTD
Status | DISSOLVED |
Company No. | 10286374 |
Category | Private Limited Company |
Incorporated | 19 Jul 2016 |
Age | 7 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2023 |
Years | 6 months, 3 days |
SUMMARY
ALTWOOD HOMES LTD is an dissolved private limited company with number 10286374. It was incorporated 7 years, 9 months, 15 days ago, on 19 July 2016 and it was dissolved 6 months, 3 days ago, on 31 October 2023. The company address is 27 Honeysuckle Drive 27 Honeysuckle Drive, Nantwich, CW5 5GY, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-05
Officer name: Rohit Chopra
Documents
Termination director company with name termination date
Date: 17 Apr 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amarjit Singh Dhendsa
Termination date: 2023-04-04
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Address
Type: AD01
New address: 27 Honeysuckle Drive Edleston Nantwich CW5 5GY
Change date: 2023-04-17
Old address: 64 Altwood Road Maidenhead Berkshire SL6 4PZ England
Documents
Notification of a person with significant control statement
Date: 17 Apr 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 17 Apr 2023
Action Date: 12 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-12
Psc name: Amarjit Singh Dhendsa
Documents
Cessation of a person with significant control
Date: 17 Apr 2023
Action Date: 12 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Parminder Dhendsa
Cessation date: 2022-12-12
Documents
Appoint person director company with name date
Date: 17 Apr 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rohit Chopra
Appointment date: 2023-04-04
Documents
Termination secretary company with name termination date
Date: 17 Apr 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Parminder Dhendsa
Termination date: 2023-04-04
Documents
Termination director company with name termination date
Date: 17 Apr 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Parminder Dhendsa
Termination date: 2023-04-04
Documents
Dissolution voluntary strike off suspended
Date: 06 Apr 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 Mar 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Nov 2019
Action Date: 13 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102863740003
Charge creation date: 2019-11-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Nov 2019
Action Date: 13 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102863740004
Charge creation date: 2019-11-13
Documents
Mortgage satisfy charge full
Date: 18 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102863740002
Documents
Mortgage satisfy charge full
Date: 18 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102863740001
Documents
Confirmation statement with updates
Date: 15 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type micro entity
Date: 02 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Notification of a person with significant control
Date: 27 Oct 2017
Action Date: 14 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Parminder Dhendsa
Notification date: 2016-10-14
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Address
Type: AD01
New address: 64 Altwood Road Maidenhead Berkshire SL6 4PZ
Change date: 2017-10-27
Old address: Level 3 207 Regent Street London W1B 3HH United Kingdom
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Mar 2017
Action Date: 21 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-21
Charge number: 102863740002
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Nov 2016
Action Date: 13 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102863740001
Charge creation date: 2016-11-13
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Termination director company with name termination date
Date: 14 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-01
Officer name: Manjot Dhendsa
Documents
Some Companies
AMSED TRAINING & CONSULTANCY LIMITED
3 CONGREVE CLOSE,STAFFORD,ST17 0LN
Number: | 11186125 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROOM HOUSE,ASHTEAD,KT21 2SU
Number: | 07971183 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PERCY WESTHEAD & COMPANY,MANCHESTER,M2 4AD
Number: | 10647585 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 CHART PLACE,GILLINGHAM,ME8 0LW
Number: | 07665951 |
Status: | ACTIVE |
Category: | Private Limited Company |
PPPS CARE AND SUPPORT SERVICES LIMITED
27 DIANA ROAD,CHATHAM,ME4 5PW
Number: | 08915603 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE002848 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |