- Company Overview for HOMES AND CASTLES LIMITED (04599873)
- Filing history for HOMES AND CASTLES LIMITED (04599873)
- People for HOMES AND CASTLES LIMITED (04599873)
- Charges for HOMES AND CASTLES LIMITED (04599873)
- Insolvency for HOMES AND CASTLES LIMITED (04599873)
- More for HOMES AND CASTLES LIMITED (04599873)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Oct 2020 | TM01 | Termination of appointment of Charanjit Singh Sidhu as a director on 23 October 2020 | |
23 Oct 2020 | TM01 | Termination of appointment of Jagtar Singh Rattan as a director on 23 October 2020 | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2019 | AA | Total exemption full accounts made up to 30 November 2017 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 30 November 2016 | |
12 Dec 2019 | AA | Total exemption small company accounts made up to 30 November 2015 | |
12 Dec 2019 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 Dec 2019 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Dec 2019 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
10 Dec 2019 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
09 Dec 2019 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
09 Dec 2019 | CS01 | Confirmation statement made on 25 November 2016 with no updates | |
09 Dec 2019 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2019-12-09
|
|
09 Dec 2019 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2019-12-09
|
|
09 Dec 2019 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2019-12-09
|
|
22 Jun 2018 | PSC01 | Notification of Jagtar Singh Rattan as a person with significant control on 22 June 2018 | |
22 Dec 2017 | AD01 | Registered office address changed from Satwell Stoke Poges Lane Stoke Poges Slough SL2 4NP England to Rear of No 2 Glenthorne Road Friern Barnet N11 3HT on 22 December 2017 | |
03 May 2016 | TM01 | Termination of appointment of Satnam Singh Sidhu as a director on 3 May 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from 69-75 Boston Manor Road Siva Palan Brentford Middx TW8 9JJ to Satwell Stoke Poges Lane Stoke Poges Slough SL2 4NP on 6 April 2016 | |
16 Apr 2014 | AP01 | Appointment of Jagtar Singh Rattan as a director | |
16 Apr 2014 | AP03 | Appointment of Charanjit Singh Sidhu as a secretary | |
16 Apr 2014 | AP01 | Appointment of Charanjit Singh Sidhu as a director |