Solway Estates LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 3, 1996)shareholder details and share percentages 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
HASSALL HOMES (CUMBRIA) LIMITED
ALFRED MCALPINE HOMES CUMBRIA LIMITED
Company type Private Limited Company , Active Company Number 00364401 Record last updated Monday, April 20, 2015 4:33:47 PM UTC Official Address Clint Mill Cornmarket Penrith Cumbria Ca117hw West, Penrith West There are 263 companies registered at this street
Postal Code CA117HW Sector Other building completion
Visits Searches Document Type Publication date Download link Registry Sep 17, 2012 Order of court - restoration Registry Apr 20, 2012 Second notification of strike-off action in london gazette Registry Jan 20, 2012 Return of final meeting in a creditors' voluntary winding-up Registry Mar 23, 2011 Change of registered office address Registry Mar 23, 2011 Statement of company's affairs Registry Mar 23, 2011 Notice of appointment of liquidator in a voluntary winding up Registry Mar 23, 2011 Extraordinary resolution in creditors, voluntary liquidation Financials Sep 29, 2010 Annual accounts Registry Mar 8, 2010 Annual return Registry Mar 6, 2010 Change of particulars for director Registry Mar 6, 2010 Change of particulars for director 3644... Registry Mar 6, 2010 Change of particulars for director Financials Sep 22, 2009 Annual accounts Registry Jun 10, 2009 Change in situation or address of registered office Registry Apr 20, 2009 Annual return Financials Jul 11, 2008 Annual accounts Registry Mar 25, 2008 Annual return Registry Dec 18, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 18, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3644... Registry Dec 18, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 18, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3644... Registry Dec 18, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 18, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3644... Financials Sep 27, 2007 Annual accounts Registry Mar 28, 2007 Annual return Registry Nov 16, 2006 Change in situation or address of registered office Financials Nov 1, 2006 Annual accounts Registry Jun 20, 2006 Change in situation or address of registered office Registry May 15, 2006 Notice of change of directors or secretaries or in their particulars Registry Mar 7, 2006 Annual return Registry Jan 17, 2006 Change of name certificate Registry Dec 28, 2005 Change in situation or address of registered office Registry Dec 22, 2005 Particulars of a mortgage or charge Financials May 19, 2005 Annual accounts Registry May 4, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 4, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3644... Registry Mar 3, 2005 Annual return Financials Nov 3, 2004 Annual accounts Registry Mar 9, 2004 Annual return Financials Oct 28, 2003 Annual accounts Registry Mar 11, 2003 Annual return Financials Oct 4, 2002 Annual accounts Registry Aug 29, 2002 Particulars of a mortgage or charge Registry Aug 29, 2002 Particulars of a mortgage or charge 3644... Registry May 31, 2002 Company name change Registry May 31, 2002 Change of name certificate Registry Apr 24, 2002 Particulars of a mortgage or charge Registry Apr 24, 2002 Particulars of a mortgage or charge 3644... Registry Mar 22, 2002 Annual return Registry Mar 19, 2002 Appointment of a director Registry Mar 11, 2002 Change in situation or address of registered office Registry Mar 11, 2002 Resignation of a director Registry Mar 7, 2002 Particulars of a mortgage or charge Registry Mar 7, 2002 Particulars of a mortgage or charge 3644... Registry Mar 7, 2002 Particulars of a mortgage or charge Registry Mar 7, 2002 Particulars of a mortgage or charge 3644... Registry Mar 2, 2002 Appointment of a man as Property Development and Director Registry Feb 26, 2002 Resignation of a director Registry Feb 11, 2002 Resignation of one Finance Director and one Director (a man) Registry Dec 31, 2001 Resignation of a director Registry Dec 5, 2001 Resignation of a director 3644... Registry Nov 30, 2001 Resignation of one Finance Director and one Director (a man) Registry Nov 26, 2001 Resignation of a director Registry Nov 26, 2001 Resignation of a director 3644... Registry Nov 23, 2001 Resignation of one Construction Director and one Director (a man) Registry Oct 31, 2001 Resignation of 2 people: one Solicitor, one Deputy Managing Director and one Director (a man) Registry Oct 16, 2001 Change in situation or address of registered office Registry Oct 15, 2001 Resignation of a director Registry Oct 1, 2001 Appointment of a man as Director and Company Director Registry Aug 30, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 15, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 3644... Registry Aug 15, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 15, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 3644... Registry Aug 15, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 15, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 3644... Registry Aug 15, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 15, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 3644... Financials Aug 2, 2001 Annual accounts Registry Jul 3, 2001 Notice of change of directors or secretaries or in their particulars Registry Jul 2, 2001 Notice of change of directors or secretaries or in their particulars 3644... Registry Jul 2, 2001 Appointment of a director Registry Jul 2, 2001 Notice of change of directors or secretaries or in their particulars Registry Jul 2, 2001 Notice of change of directors or secretaries or in their particulars 3644... Registry May 3, 2001 Annual return Registry Feb 8, 2001 Appointment of a man as Director and Finance Director Financials Jul 28, 2000 Annual accounts Registry Jun 27, 2000 Resignation of a director Registry Jun 22, 2000 Resignation of one Director (a man) and one Sales & Marketing Director Registry Mar 24, 2000 Annual return Registry Dec 1, 1999 Resignation of a director Registry Dec 1, 1999 Resignation of a director 3644... Registry Oct 31, 1999 Resignation of one Director (a man) Registry Oct 18, 1999 Notice of change of directors or secretaries or in their particulars Financials Oct 5, 1999 Annual accounts Registry May 28, 1999 Memorandum of association Registry May 25, 1999 Alter mem and arts Registry May 20, 1999 Declaration in relation to assistance for the acquisition of shares Registry May 20, 1999 Alter mem and arts Registry May 20, 1999 Declaration in relation to assistance for the acquisition of shares Registry May 20, 1999 Financial assistance - shares acquisition