Advanced company searchLink opens in new window

HOMES 4 LIFE LIMITED

Company number 05860450

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)
26 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2011 DS01 Application to strike the company off the register
02 Nov 2010 AA01 Previous accounting period extended from 30 April 2010 to 30 October 2010
23 Aug 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
Statement of capital on 2010-08-23
  • GBP 990
23 Aug 2010 CH01 Director's details changed for Michael John O'byrne on 28 June 2010
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
27 Jul 2009 363a Return made up to 28/06/09; full list of members
25 Jul 2009 288b Appointment Terminated Director and Secretary leigh moore
21 Jul 2009 288c Director and Secretary's Change of Particulars / leigh moore / 28/06/2008 / HouseName/Number was: , now: ewood house; Street was: upper slack farm, now: mytholmroyd; Area was: lumb lane wainstalls, now: ; Post Code was: HX2 7UL, now: HX7 5QY; Occupation was: operations manager, now: manager
21 Jul 2009 288c Director's Change of Particulars / andrea knapton / 28/06/2008 / HouseName/Number was: , now: ewood house; Street was: upper slack farm, now: mytholmroyd; Area was: lumb lane, wainstalls, now: ; Post Code was: HX2 7UL, now: HX7 5QY
01 Apr 2009 AA Total exemption small company accounts made up to 30 April 2008
08 Dec 2008 363a Return made up to 28/06/08; no change of members
29 Sep 2008 287 Registered office changed on 29/09/2008 from upperslack farm lumb lane wainstalls halifax west yorkshire HX2 7UL
14 May 2008 AA Total exemption full accounts made up to 30 April 2007
21 Oct 2007 225 Accounting reference date shortened from 30/06/07 to 30/04/07
23 Aug 2007 363s Return made up to 28/06/07; full list of members
23 Aug 2007 363(288) Secretary's particulars changed;director's particulars changed
19 Jul 2007 287 Registered office changed on 19/07/07 from: the beeches, daisy bank hebden bridge yorkshire HX7 8PU
28 Oct 2006 395 Particulars of mortgage/charge
26 Oct 2006 395 Particulars of mortgage/charge
25 Sep 2006 88(2)R Ad 17/08/06--------- £ si 990@1=990 £ ic 2/992
04 Sep 2006 123 Nc inc already adjusted 17/08/06
04 Sep 2006 288a New director appointed
04 Sep 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital