- Company Overview for HOMESPECS LIMITED (03425997)
- Filing history for HOMESPECS LIMITED (03425997)
- People for HOMESPECS LIMITED (03425997)
- More for HOMESPECS LIMITED (03425997)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2020 | DS01 | Application to strike the company off the register | |
11 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
10 Feb 2020 | PSC07 | Cessation of Maurice Peter Miller as a person with significant control on 1 June 2019 | |
21 Jan 2020 | AD01 | Registered office address changed from Unit B3, Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ to Unit B4 Stuart Road Broadheath Altrincham WA14 5GJ on 21 January 2020 | |
03 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
01 Mar 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
22 Jan 2019 | PSC04 | Change of details for Laura Weingarten as a person with significant control on 22 January 2019 | |
06 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
19 Jun 2018 | PSC01 | Notification of Laura Weingarten as a person with significant control on 18 June 2018 | |
19 Jun 2018 | PSC01 | Notification of Nicole Miller Avni as a person with significant control on 18 June 2018 | |
19 Jun 2018 | PSC01 | Notification of Alexis Rosenthal as a person with significant control on 18 June 2018 | |
20 Mar 2018 | CH01 | Director's details changed for Maurice Peter Miller on 20 March 2018 | |
22 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
12 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 |