D & e Leisure Homes Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 3, 1997)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
CUNNINGHAM HOLIDAY HOMES LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03122290 |
Record last updated |
Tuesday, April 21, 2015 8:40:15 PM UTC |
Official Address |
1 Dorset Street Southampton Hampshire So152dp Bevois
There are 363 companies registered at this street
|
Locality |
Bevois |
Region |
England |
Postal Code |
SO152DP
|
Sector |
Other service activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 25, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
Oct 25, 2010 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Jun 28, 2010 |
Change of registered office address
|  |
Registry |
Jun 24, 2010 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Jun 24, 2010 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jun 24, 2010 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Jan 22, 2010 |
Notification of single alternative inspection location
|  |
Registry |
Jan 7, 2010 |
Annual return
|  |
Financials |
Dec 7, 2009 |
Annual accounts
|  |
Registry |
Dec 8, 2008 |
Annual return
|  |
Financials |
Oct 6, 2008 |
Annual accounts
|  |
Registry |
Nov 23, 2007 |
Annual return
|  |
Financials |
Oct 16, 2007 |
Annual accounts
|  |
Registry |
Nov 29, 2006 |
Annual return
|  |
Financials |
Oct 27, 2006 |
Annual accounts
|  |
Registry |
Nov 16, 2005 |
Annual return
|  |
Financials |
Oct 14, 2005 |
Annual accounts
|  |
Registry |
Nov 12, 2004 |
Annual return
|  |
Financials |
Sep 23, 2004 |
Annual accounts
|  |
Registry |
Dec 4, 2003 |
Annual return
|  |
Registry |
Apr 10, 2003 |
Change in situation or address of registered office
|  |
Financials |
Mar 25, 2003 |
Annual accounts
|  |
Registry |
Dec 12, 2002 |
Annual return
|  |
Financials |
Dec 3, 2002 |
Annual accounts
|  |
Registry |
Dec 5, 2001 |
Annual return
|  |
Financials |
Oct 24, 2001 |
Annual accounts
|  |
Registry |
May 22, 2001 |
Appointment of a director
|  |
Registry |
May 22, 2001 |
Resignation of a secretary
|  |
Registry |
Apr 6, 2001 |
Appointment of a woman
|  |
Registry |
Mar 13, 2001 |
Memorandum of association
|  |
Registry |
Mar 9, 2001 |
Company name change
|  |
Registry |
Mar 9, 2001 |
Change of name certificate
|  |
Registry |
Feb 9, 2001 |
Annual return
|  |
Financials |
Oct 5, 2000 |
Annual accounts
|  |
Registry |
Dec 6, 1999 |
Annual return
|  |
Financials |
Sep 29, 1999 |
Annual accounts
|  |
Registry |
Aug 9, 1999 |
Change in situation or address of registered office
|  |
Registry |
Nov 30, 1998 |
Annual return
|  |
Financials |
Oct 26, 1998 |
Annual accounts
|  |
Registry |
Mar 17, 1998 |
Annual return
|  |
Registry |
Apr 3, 1997 |
Annual return 3122...
|  |
Registry |
Apr 3, 1997 |
Change of accounting reference date
|  |
Financials |
Apr 3, 1997 |
Annual accounts
|  |
Registry |
Jul 1, 1996 |
Director resigned, new director appointed
|  |
Registry |
Jul 1, 1996 |
Director resigned, new director appointed 3122...
|  |
Registry |
Jul 1, 1996 |
Director resigned, new director appointed
|  |
Registry |
Jul 1, 1996 |
Director resigned, new director appointed 3122...
|  |
Registry |
Jul 1, 1996 |
Director resigned, new director appointed
|  |
Registry |
Apr 22, 1996 |
Two appointments: 2 men
|  |
Registry |
Nov 6, 1995 |
Three appointments: a person, a man and a woman,: a person, a man and a woman
|  |