- Company Overview for THE HOME & CAPITAL TRUST GROUP LIMITED (05067884)
- Filing history for THE HOME & CAPITAL TRUST GROUP LIMITED (05067884)
- People for THE HOME & CAPITAL TRUST GROUP LIMITED (05067884)
- Charges for THE HOME & CAPITAL TRUST GROUP LIMITED (05067884)
- More for THE HOME & CAPITAL TRUST GROUP LIMITED (05067884)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2020 | DS01 | Application to strike the company off the register | |
08 Apr 2020 | AA | Full accounts made up to 30 September 2019 | |
03 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
15 May 2019 | AA | Full accounts made up to 30 September 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
22 May 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
12 Sep 2017 | AD02 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Cross House Westgate Road Newcastle upon Tyne NE1 4XX | |
11 Sep 2017 | AD04 | Register(s) moved to registered office address Cross House Westgate Road Newcastle upon Tyne NE1 4XX | |
07 Sep 2017 | PSC05 | Change of details for Sovereign Reversions Holdings Limited as a person with significant control on 5 July 2017 | |
11 Jul 2017 | AD01 | Registered office address changed from 17 Dominion Street London EC2M 2EF United Kingdom to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 11 July 2017 | |
07 Jul 2017 | AP01 | Appointment of Mr Antony Lewis Pierce as a director on 5 July 2017 | |
07 Jul 2017 | AP01 | Appointment of Mr Paul Trevor Barber as a director on 5 July 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Robert John Calnan as a director on 5 July 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Neal Morar as a director on 5 July 2017 | |
07 Jul 2017 | TM02 | Termination of appointment of Neal Morar as a secretary on 5 July 2017 | |
07 Jul 2017 | AA01 | Current accounting period shortened from 31 December 2017 to 30 September 2017 | |
05 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
03 May 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Apr 2016 | AD03 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
08 Apr 2016 | AD02 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN |