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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 October 2008 | Outstanding |
N/A |
Debenture | 08 August 2006 | Outstanding |
N/A |