- Company Overview for HOME PROPERTY CONSULTANTS LTD (06365162)
- Filing history for HOME PROPERTY CONSULTANTS LTD (06365162)
- People for HOME PROPERTY CONSULTANTS LTD (06365162)
- Charges for HOME PROPERTY CONSULTANTS LTD (06365162)
- Insolvency for HOME PROPERTY CONSULTANTS LTD (06365162)
- More for HOME PROPERTY CONSULTANTS LTD (06365162)
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) |
---|---|---|---|
12 Jan 2016 | COCOMP |
Order of court to wind up
|
|
08 Jan 2016 | AC92 | Restoration by order of the court | |
10 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
31 May 2013 | 3.6 | Receiver's abstract of receipts and payments to 7 February 2013 | |
31 May 2013 | 3.6 | Receiver's abstract of receipts and payments to 7 February 2013 | |
10 May 2013 | L64.07 | Completion of winding up | |
16 Feb 2012 | LQ01 |
Notice of appointment of receiver or manager
|
|
16 Feb 2012 | LQ01 | Notice of appointment of receiver or manager | |
16 Feb 2012 | LQ01 | Notice of appointment of receiver or manager | |
03 Feb 2012 | COCOMP | Order of court to wind up | |
05 Jan 2012 | TM01 | Termination of appointment of Santaben Kainth as a director | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2011 | AD01 | Registered office address changed from the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE on 5 January 2011 | |
02 Nov 2010 | AR01 |
Annual return made up to 8 September 2010 with full list of shareholders
Statement of capital on 2010-11-02
|
|
02 Nov 2010 | CH01 | Director's details changed for Sanjeev Sobti on 10 October 2009 | |
02 Nov 2010 | CH01 | Director's details changed for Mr Inder Mohan Talwar on 10 October 2009 | |
02 Nov 2010 | CH01 | Director's details changed for Santaben Angela Kainth on 8 September 2010 | |
26 Oct 2010 | TM01 | Termination of appointment of Inder Talwar as a director | |
18 Aug 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 8 September 2009 with full list of shareholders | |
10 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
18 Jun 2009 | 287 | Registered office changed on 18/06/2009 from 167 london rd leicester leicestershire LE2 1EG | |
16 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
16 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
05 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 |