Advanced company searchLink opens in new window

HOMEWORX DEVELOPMENTS LIMITED

Company number 04248327

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)
22 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2009 AA Accounts made up to 31 October 2008
25 Aug 2009 363a Return made up to 09/07/09; full list of members
25 Aug 2009 353 Location of register of members
24 Aug 2009 288c Secretary's Change of Particulars / stephanie leuty / 10/07/2008 / HouseName/Number was: 8, now: 1; Street was: sheepdrove road, now: park cottage; Area was: , now: maidenhead road; Post Town was: lambourn, now: windsor; Post Code was: RG17 7YU, now: SL4 5TR
30 Jul 2008 363a Return made up to 09/07/08; full list of members
04 Jul 2008 288a Secretary appointed stephanie leuty
04 Jul 2008 288b Appointment Terminated Secretary david hopkins
12 Jun 2008 AA Accounts made up to 31 October 2007
25 Jul 2007 363a Return made up to 09/07/07; full list of members
20 Mar 2007 AA Accounts made up to 31 October 2006
20 Jul 2006 363a Return made up to 09/07/06; full list of members
15 Mar 2006 AA Accounts made up to 31 October 2005
21 Dec 2005 288c Director's particulars changed
30 Aug 2005 AA Accounts made up to 31 October 2004
03 Aug 2005 363a Return made up to 09/07/05; full list of members
03 Aug 2005 288c Director's particulars changed
02 Sep 2004 AA Accounts made up to 31 October 2003
30 Jul 2004 363s Return made up to 09/07/04; full list of members
30 Jul 2004 363(288) Secretary's particulars changed;director's particulars changed
15 Jul 2003 363s Return made up to 09/07/03; full list of members
15 Jul 2003 363(288) Director's particulars changed
09 May 2003 AA Accounts made up to 31 October 2002
14 Mar 2003 288b Director resigned