- Company Overview for HOMEFIELD HOLDINGS (04541353)
- Filing history for HOMEFIELD HOLDINGS (04541353)
- People for HOMEFIELD HOLDINGS (04541353)
- Charges for HOMEFIELD HOLDINGS (04541353)
- More for HOMEFIELD HOLDINGS (04541353)
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) |
---|---|---|---|
24 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Mar 2022 | MR04 | Satisfaction of charge 1 in full | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2022 | DS01 | Application to strike the company off the register | |
27 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
28 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
20 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
28 Aug 2019 | CH03 | Secretary's details changed for Pauline Mary Dando on 28 August 2019 | |
28 Aug 2019 | CH01 | Director's details changed for Nigel Dando on 28 August 2019 | |
28 Aug 2019 | PSC04 | Change of details for Mr Nigel Dando as a person with significant control on 28 August 2019 | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Sep 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Sep 2013 | AD01 | Registered office address changed from 11 Piplar Ground Southway Park Bradford on Avon Wiltshire BA15 1XF United Kingdom on 13 September 2013 |