Advanced company searchLink opens in new window

IDEAL HOMES ESTATE AGENTS LIMITED

Company number 04853565

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)
03 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2011 AD01 Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 29 November 2011
05 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2010 TM02 Termination of appointment of Jane Hayton as a secretary
07 Oct 2010 TM01 Termination of appointment of Jane Hayton as a director
20 Aug 2010 AA Total exemption small company accounts made up to 31 August 2009
19 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
Statement of capital on 2010-08-19
  • GBP 1,000
14 Dec 2009 AA Total exemption small company accounts made up to 31 August 2008
05 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2009 AR01 Annual return made up to 1 August 2009 with full list of shareholders
21 Nov 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2008 AA Total exemption small company accounts made up to 31 August 2007
07 Aug 2008 363a Return made up to 01/08/08; full list of members
14 Nov 2007 363a Return made up to 01/08/07; full list of members
12 Nov 2007 288a New director appointed
12 Nov 2007 AA Total exemption small company accounts made up to 31 August 2006
29 Aug 2007 287 Registered office changed on 29/08/07 from: c/o baxter smith milne rogers the clock house 87 paines lane pinner middx HA5 3BZ