- Company Overview for HOMEBUILDER (2014) LTD (05861864)
- Filing history for HOMEBUILDER (2014) LTD (05861864)
- People for HOMEBUILDER (2014) LTD (05861864)
- Charges for HOMEBUILDER (2014) LTD (05861864)
- More for HOMEBUILDER (2014) LTD (05861864)
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 Sep 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
18 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
02 Apr 2014 | CERTNM |
Company name changed 05861864 LIMITED\certificate issued on 02/04/14
|
|
31 Mar 2014 | AD01 | Registered office address changed from 1 Hafren House 96 Richmond Road Cardiff Wales CF24 3BW on 31 March 2014 | |
27 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
25 Mar 2014 | CONNOT | Change of name notice | |
20 Nov 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
20 Nov 2013 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Nov 2013 | RT01 | Administrative restoration application | |
05 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Jan 2012 | AD01 | Registered office address changed from 166 Moor Lane, Cranham Upminster Upminster Essex RM14 1HE on 20 January 2012 | |
22 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Barry John Magill on 29 May 2010 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
02 Jul 2009 | 363a | Return made up to 29/06/09; full list of members | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
24 Feb 2009 | 363a | Return made up to 29/06/08; full list of members |