Edward Ware Homes (Jack's Pill) Ltd was established in 2007. The business has one director listed as Davis, Heidi Louise at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Heidi Louise | 30 March 2007 | 31 July 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 December 2016 | |
4.43 - Notice of final meeting of creditors | 30 September 2016 | |
AD01 - Change of registered office address | 30 July 2013 | |
LQ02 - Notice of ceasing to act as receiver or manager | 24 March 2011 | |
LQ01 - Notice of appointment of receiver or manager | 11 October 2010 | |
405(1) - Notice of appointment of Receiver | 19 October 2009 | |
288b - Notice of resignation of directors or secretaries | 02 October 2009 | |
288b - Notice of resignation of directors or secretaries | 02 October 2009 | |
405(1) - Notice of appointment of Receiver | 21 March 2009 | |
287 - Change in situation or address of Registered Office | 26 February 2009 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 25 February 2009 | |
COCOMP - Order to wind up | 22 December 2008 | |
COCOMP - Order to wind up | 10 December 2008 | |
287 - Change in situation or address of Registered Office | 10 November 2008 | |
288b - Notice of resignation of directors or secretaries | 30 October 2008 | |
225 - Change of Accounting Reference Date | 26 September 2008 | |
288b - Notice of resignation of directors or secretaries | 08 August 2008 | |
288b - Notice of resignation of directors or secretaries | 08 August 2008 | |
395 - Particulars of a mortgage or charge | 26 February 2008 | |
395 - Particulars of a mortgage or charge | 26 February 2008 | |
363a - Annual Return | 11 February 2008 | |
288b - Notice of resignation of directors or secretaries | 11 February 2008 | |
288b - Notice of resignation of directors or secretaries | 11 February 2008 | |
288b - Notice of resignation of directors or secretaries | 21 August 2007 | |
288b - Notice of resignation of directors or secretaries | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
287 - Change in situation or address of Registered Office | 15 June 2007 | |
288b - Notice of resignation of directors or secretaries | 15 June 2007 | |
288a - Notice of appointment of directors or secretaries | 15 June 2007 | |
288a - Notice of appointment of directors or secretaries | 15 June 2007 | |
288a - Notice of appointment of directors or secretaries | 15 June 2007 | |
288a - Notice of appointment of directors or secretaries | 15 June 2007 | |
395 - Particulars of a mortgage or charge | 21 April 2007 | |
CERTNM - Change of name certificate | 02 April 2007 | |
NEWINC - New incorporation documents | 19 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 February 2008 | Outstanding |
N/A |
Legal mortgage | 20 February 2008 | Outstanding |
N/A |
Legal charge | 03 April 2007 | Outstanding |
N/A |