Advanced company searchLink opens in new window

HOMES & WATSON PARTNERSHIP LTD.

Company number 03590007

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2017 SOAS(A) Voluntary strike-off action has been suspended
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2017 DS01 Application to strike the company off the register
31 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Jan 2017 MR04 Satisfaction of charge 035900070001 in full
23 Aug 2016 MR01 Registration of charge 035900070001, created on 10 August 2016
12 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
18 May 2016 TM01 Termination of appointment of Kathleen Pritchard as a director on 17 May 2016
18 May 2016 TM01 Termination of appointment of John Laurence Pritchard as a director on 17 May 2016
18 May 2016 TM02 Termination of appointment of Brian James Pritchard as a secretary on 17 May 2016
18 May 2016 TM01 Termination of appointment of Andrew James Ross Pritchard as a director on 17 May 2016
18 May 2016 TM02 Termination of appointment of Brian James Pritchard as a secretary on 17 May 2016
18 May 2016 TM02 Termination of appointment of Brian James Pritchard as a secretary on 17 May 2016
18 May 2016 AP01 Appointment of Mr Robert Henry Charles Plumb as a director on 17 May 2016
18 May 2016 AP03 Appointment of James Alfred Lloyd Howgego as a secretary on 17 May 2016
18 May 2016 AD01 Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU to C/O Hml Holdings Plc 9-11 the Quadrant Richmond Surrey TW9 1BP on 18 May 2016
18 May 2016 AP01 Appointment of Mr James Alfred Lloyd Howgego as a director on 17 May 2016
20 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
16 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
10 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
10 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
02 Jan 2013 AP01 Appointment of Mr Andrew James Ross Pritchard as a director