Advanced company searchLink opens in new window

HOMETEC LIMITED

Company number 04956020

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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