Advanced company searchLink opens in new window

HOMESCHOOL LTD

Company number 05620081

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)
24 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2014 DS01 Application to strike the company off the register
19 Jan 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
28 Feb 2013 AA Total exemption full accounts made up to 30 November 2012
26 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
04 Apr 2012 AA Total exemption full accounts made up to 30 November 2011
29 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
19 May 2011 AD01 Registered office address changed from Lombard House 2 Purley Way Croydon Surrey CR0 3JP on 19 May 2011
02 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
10 Dec 2010 TM02 Termination of appointment of Croydon Business Centre Limited as a secretary
26 Nov 2010 SH01 Statement of capital following an allotment of shares on 24 March 2010
  • GBP 99
26 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
29 Oct 2010 AD01 Registered office address changed from 5 Tisbury Road London SW16 4QF United Kingdom on 29 October 2010
24 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
26 Mar 2010 AP03 Appointment of Angela Mary Lawry as a secretary
26 Mar 2010 TM02 Termination of appointment of Christina Robertson as a secretary
26 Mar 2010 TM01 Termination of appointment of William Mcgowan as a director
26 Mar 2010 AP01 Appointment of Christina Susan Robertson as a director
26 Mar 2010 TM01 Termination of appointment of Isabelle Avello as a director
02 Jan 2010 AR01 Annual return made up to 11 November 2009 with full list of shareholders
06 Jul 2009 288a Director appointed isabelle avello
20 May 2009 288a Secretary appointed christina robertson
12 May 2009 288b Appointment terminate, secretary graham cohen logged form