- Company Overview for HOMEBUYER BOND LIMITED (06064266)
- Filing history for HOMEBUYER BOND LIMITED (06064266)
- People for HOMEBUYER BOND LIMITED (06064266)
- More for HOMEBUYER BOND LIMITED (06064266)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
21 Feb 2012 | AR01 |
Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-02-21
|
|
07 Jun 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
01 Apr 2011 | CH01 | Director's details changed for Angus John Wilson on 1 April 2011 | |
01 Apr 2011 | TM02 | Termination of appointment of Mark Coe as a secretary | |
13 Apr 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
11 May 2009 | AA | Accounts made up to 31 January 2009 | |
15 Apr 2009 | 363a | Return made up to 24/01/09; full list of members | |
27 Jan 2009 | 363a | Return made up to 24/01/08; full list of members | |
07 Mar 2008 | AA | Accounts made up to 31 January 2008 | |
19 Feb 2008 | 288b | Secretary resigned | |
19 Feb 2008 | 288a | New secretary appointed | |
15 Jan 2008 | 287 | Registered office changed on 15/01/08 from: 28 kidbrooke park road london SE3 0LW | |
24 Jan 2007 | NEWINC | Incorporation |