Advanced company searchLink opens in new window

HOMEBUILDER (2014) LTD

Company number 05861864

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 Sep 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3
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
  • GBP 3
02 Apr 2014 CERTNM Company name changed 05861864 LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-03-01
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