- Company Overview for HOMES & WATSON PARTNERSHIP LTD. (03590007)
- Filing history for HOMES & WATSON PARTNERSHIP LTD. (03590007)
- People for HOMES & WATSON PARTNERSHIP LTD. (03590007)
- Charges for HOMES & WATSON PARTNERSHIP LTD. (03590007)
- More for HOMES & WATSON PARTNERSHIP LTD. (03590007)
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
|
|
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
|
|
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 |