About

Registered Number: 05823338
Date of Incorporation: 19/05/2006 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (10 years and 1 month ago)
Registered Address: Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA

 

Having been setup in 2006, Changing Homes East Midlands Ltd have registered office in Castle Donington, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Pallister, Alison, Pallister, Neil in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALLISTER, Neil 19 May 2006 19 May 2006 1
Secretary Name Appointed Resigned Total Appointments
PALLISTER, Alison 19 May 2006 19 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2015
LIQ MISC - N/A 03 December 2014
4.43 - Notice of final meeting of creditors 03 December 2014
AD01 - Change of registered office address 17 July 2014
LIQ MISC - N/A 04 February 2014
COCOMP - Order to wind up 31 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AD01 - Change of registered office address 02 January 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 02 January 2013
COCOMP - Order to wind up 02 January 2013
DISS40 - Notice of striking-off action discontinued 29 September 2012
AR01 - Annual Return 26 September 2012
GAZ1 - First notification of strike-off action in London Gazette 18 September 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 06 November 2009
RESOLUTIONS - N/A 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2009
MEM/ARTS - N/A 01 October 2009
363a - Annual Return 02 June 2009
395 - Particulars of a mortgage or charge 04 October 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 20 June 2008
AA - Annual Accounts 16 August 2007
363s - Annual Return 18 June 2007
225 - Change of Accounting Reference Date 02 March 2007
395 - Particulars of a mortgage or charge 17 August 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
NEWINC - New incorporation documents 19 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2008 Outstanding

N/A

Debenture 08 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.