FITZMOR HOMES LIMITED

03678106
165 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1AY

Documents

Documents
Date Category Description Pages
07 Jun 2012 gazette Gazette Dissolved Liquidation 1 Buy now
07 Mar 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
21 Sep 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Sep 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Mar 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Oct 2009 address Registered office changed on 02/10/2009 from gable house 239 regents park road london N3 3LF 1 Buy now
15 Mar 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 16 Buy now
15 Mar 2009 resolution Resolution 1 Buy now
15 Mar 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 May 2008 annual-return Return made up to 03/12/07; full list of members 3 Buy now
16 May 2008 officers Appointment Terminated Director clifford green 1 Buy now
07 Nov 2007 accounts Annual Accounts 6 Buy now
08 Sep 2007 officers Secretary resigned 1 Buy now
08 Sep 2007 officers New secretary appointed 1 Buy now
05 Feb 2007 accounts Annual Accounts 5 Buy now
21 Dec 2006 annual-return Return made up to 03/12/06; full list of members 3 Buy now
29 Jun 2006 officers New director appointed 3 Buy now
29 Jun 2006 officers New secretary appointed 1 Buy now
29 Jun 2006 officers Secretary resigned 1 Buy now
22 Feb 2006 officers Director's particulars changed 1 Buy now
22 Feb 2006 officers Secretary resigned;director resigned 1 Buy now
21 Feb 2006 accounts Annual Accounts 4 Buy now
14 Feb 2006 annual-return Return made up to 03/12/05; full list of members 3 Buy now
03 Feb 2006 officers Director's particulars changed 1 Buy now
28 Jun 2005 mortgage Particulars of mortgage/charge 4 Buy now
28 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
17 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
16 Jun 2005 accounts Annual Accounts 7 Buy now
25 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
15 Feb 2005 officers New secretary appointed 1 Buy now
11 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
29 Dec 2004 annual-return Return made up to 03/12/04; full list of members 5 Buy now
01 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
22 Jan 2004 annual-return Return made up to 03/12/03; full list of members 6 Buy now
04 Nov 2003 accounts Annual Accounts 4 Buy now
05 Mar 2003 mortgage Particulars of mortgage/charge 5 Buy now
13 Jan 2003 annual-return Return made up to 03/12/02; full list of members 6 Buy now
10 Jan 2003 address Registered office changed on 10/01/03 from: number 7 macmillan house 96 kensington high street london W8 4SG 1 Buy now
10 Dec 2002 accounts Annual Accounts 5 Buy now
10 Jan 2002 annual-return Return made up to 03/12/01; full list of members 6 Buy now
02 Nov 2001 accounts Annual Accounts 5 Buy now
16 Mar 2001 annual-return Return made up to 03/12/00; full list of members 6 Buy now
11 Dec 2000 accounts Annual Accounts 4 Buy now
11 Dec 2000 resolution Resolution 1 Buy now
20 Dec 1999 annual-return Return made up to 03/12/99; full list of members 6 Buy now
19 Mar 1999 resolution Resolution 1 Buy now
10 Mar 1999 capital £ nc 100/200 18/02/99 1 Buy now
11 Jan 1999 officers New director appointed 2 Buy now
11 Jan 1999 address Registered office changed on 11/01/99 from: aspect house 135/137 city road london EC1V 1JB 1 Buy now
11 Jan 1999 officers New secretary appointed;new director appointed 2 Buy now
11 Jan 1999 officers Director resigned 1 Buy now
11 Jan 1999 officers Secretary resigned 1 Buy now
03 Dec 1998 incorporation Incorporation Company 15 Buy now