About

Registered Number: 04109630
Date of Incorporation: 17/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 8 months ago)
Registered Address: Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset, DT4 7SP

 

Medway Homes Ltd was established in 2000, it has a status of "Dissolved". There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1 - First notification of strike-off action in London Gazette 17 March 2015
AA01 - Change of accounting reference date 10 March 2015
AA01 - Change of accounting reference date 11 December 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 26 November 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 22 September 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 22 November 2006
395 - Particulars of a mortgage or charge 25 February 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 27 January 2004
395 - Particulars of a mortgage or charge 15 October 2003
AA - Annual Accounts 21 August 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 24 July 2002
225 - Change of Accounting Reference Date 24 July 2002
363s - Annual Return 26 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2002
288a - Notice of appointment of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
NEWINC - New incorporation documents 17 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 February 2006 Outstanding

N/A

Debenture 13 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.