Advanced company searchLink opens in new window

I N HOMES LIMITED

Company number 04667948

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)
02 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2009 652a Application for striking-off
25 Feb 2009 363a Return made up to 17/02/09; full list of members
25 Feb 2009 288c Director and Secretary's Change of Particulars / warren hatton / 01/02/2009 / HouseName/Number was: , now: hidden meadow; Street was: 6 ecton court, now: low street; Area was: kirk sandall, now: gringley-on-the-hill; Post Code was: DN3 1SH, now: DN10 4RZ; Country was: , now: united kingdom
22 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
05 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Mar 2008 363a Return made up to 17/02/08; full list of members
04 Mar 2008 288c Director's Change of Particulars / ian wilson / 28/02/2008 / HouseName/Number was: , now: 4; Street was: 19 cherry tree drive, now: st. Georges road; Post Code was: DN8 4HQ, now: DN8 5TT; Country was: , now: united kingdom
06 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
01 Apr 2007 287 Registered office changed on 01/04/07 from: b b I c snydale road cudworth barnsley south yorkshire S72 8RP
05 Mar 2007 363s Return made up to 17/02/07; full list of members
06 Dec 2006 AA Total exemption small company accounts made up to 28 February 2006
22 Feb 2006 363s Return made up to 17/02/06; full list of members
22 Feb 2006 363(287) Registered office changed on 22/02/06
08 Feb 2006 AA Total exemption small company accounts made up to 28 February 2005
24 Feb 2005 AA Total exemption small company accounts made up to 29 February 2004
24 Feb 2005 363s Return made up to 17/02/05; full list of members
07 Oct 2004 395 Particulars of mortgage/charge
31 Mar 2004 363s Return made up to 17/02/04; full list of members
06 Feb 2004 88(2)R Ad 14/08/03--------- £ si 1@1=1 £ ic 1/2
11 Sep 2003 288a New secretary appointed;new director appointed
02 Sep 2003 288b Secretary resigned
20 Jul 2003 287 Registered office changed on 20/07/03 from: fairclough house, 105 redbrook road, gawber, barnsley S75 2RG
05 Apr 2003 288a New director appointed