ALTWOOD HOMES LTD

27 Honeysuckle Drive 27 Honeysuckle Drive, Nantwich, CW5 5GY, England
StatusDISSOLVED
Company No.10286374
CategoryPrivate Limited Company
Incorporated19 Jul 2016
Age7 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution31 Oct 2023
Years6 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Apr 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102863740002

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102863740001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMSED TRAINING & CONSULTANCY LIMITED

3 CONGREVE CLOSE,STAFFORD,ST17 0LN

Number:11186125
Status:ACTIVE
Category:Private Limited Company

BROOM HOUSE LIMITED

1 BROOM HOUSE,ASHTEAD,KT21 2SU

Number:07971183
Status:ACTIVE
Category:Private Limited Company

JOSHUA FOULKES CONSULTING LTD

C/O PERCY WESTHEAD & COMPANY,MANCHESTER,M2 4AD

Number:10647585
Status:ACTIVE
Category:Private Limited Company

LEV PRODUCTIONS LIMITED

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

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