Advanced company searchLink opens in new window

COMPUTERS 4 HOME LIMITED

Company number 06267892

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 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2016 DS01 Application to strike the company off the register
28 Jan 2016 MR04 Satisfaction of charge 1 in full
15 Jan 2016 TM02 Termination of appointment of Charles Julian Deacon as a secretary on 16 September 2015
15 Jan 2016 AD01 Registered office address changed from The Old Registry Cemetery Road Shelton Stoke on Trent Staffordshire ST4 2DL to Unit 3, Carlton House Registry Street Stoke-on-Trent Staffordshire ST4 1JP on 15 January 2016
08 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
03 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
23 Nov 2013 AA Accounts for a dormant company made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
27 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
21 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
12 Nov 2011 AA Accounts for a dormant company made up to 30 June 2011
02 Jul 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
26 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
22 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
12 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
24 Nov 2009 CH01 Director's details changed for Mrs Julie Ann Owen on 1 November 2009
24 Nov 2009 TM01 Termination of appointment of Gary Flynn as a director
24 Nov 2009 CH03 Secretary's details changed for Mr Charles Julian Deacon on 1 November 2009
01 Jul 2009 363a Return made up to 04/06/09; full list of members
30 Jul 2008 AA Accounts for a dormant company made up to 30 June 2008
23 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
17 Jun 2008 288a Director appointed mr gary aidan flynn