- Company Overview for HOUSE 2 HOME MORTGAGES LIMITED (06067843)
- Filing history for HOUSE 2 HOME MORTGAGES LIMITED (06067843)
- People for HOUSE 2 HOME MORTGAGES LIMITED (06067843)
- More for HOUSE 2 HOME MORTGAGES LIMITED (06067843)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2010 | TM01 | Termination of appointment of John Storey as a director | |
13 Apr 2010 | AR01 |
Annual return made up to 25 January 2010 with full list of shareholders
Statement of capital on 2010-04-13
|
|
13 Apr 2010 | CH01 | Director's details changed for John Storey on 1 November 2009 | |
13 Apr 2010 | CH01 | Director's details changed for Jayne Louise Woodhead on 1 November 2009 | |
13 Apr 2010 | TM02 | Termination of appointment of H S Secretaries Limited as a secretary | |
13 Apr 2010 | AD01 | Registered office address changed from The Hart Shaw Building Europa Link Business Park Sheffield S9 1XU on 13 April 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Jan 2009 | 363a | Return made up to 25/01/09; full list of members | |
24 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Nov 2008 | 225 | Accounting reference date extended from 31/01/2008 to 31/03/2008 | |
10 Mar 2008 | 288c | Director's Change of Particulars / john storey / 01/03/2008 / HouseName/Number was: , now: 63; Street was: 9 james walton place, now: hall meadow drive; Post Code was: S20 3GP, now: S20 4XE; Country was: , now: united kingdom | |
10 Mar 2008 | 363a | Return made up to 25/01/08; full list of members | |
17 Apr 2007 | 288a | New secretary appointed | |
17 Apr 2007 | 287 | Registered office changed on 17/04/07 from: 5 oxclose park rise, halfway sheffield south yorkshire S20 8GW | |
17 Apr 2007 | 288b | Secretary resigned | |
25 Jan 2007 | NEWINC | Incorporation |