- Company Overview for HOMETEC LIMITED (04956020)
- Filing history for HOMETEC LIMITED (04956020)
- People for HOMETEC LIMITED (04956020)
- Charges for HOMETEC LIMITED (04956020)
- More for HOMETEC LIMITED (04956020)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2016 | AD01 | Registered office address changed from , Chantry Lodge Pyecombe Street, Pyecombe, Brighton, BN45 7EE to Flat 2 5 Eaton Gardens Hove East Sussex BN3 3TL on 18 May 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
21 Jan 2014 | CH01 | Director's details changed for Mr Amir Salehi on 1 October 2013 | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
08 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2011 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
04 Nov 2011 | CH01 | Director's details changed for Amir Salehi on 15 October 2010 | |
04 Nov 2011 | AD01 | Registered office address changed from , 28 Parkgate, Somerhill Road, Hove, East Sussex, BN3 1RL, United Kingdom on 4 November 2011 | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
27 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
03 Mar 2010 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
02 Mar 2010 | AD01 | Registered office address changed from , 1 Barrowfield Drive, Hove, East Sussex, BN3 6TF, United Kingdom on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Amir Salehi on 1 October 2009 | |
11 Nov 2009 | AD01 | Registered office address changed from , Chantry Lodge, Pyecombe Street, Brighton, West Sussex, BN45 7EE on 11 November 2009 | |
20 Nov 2008 | 363a | Return made up to 29/10/08; full list of members |