- Company Overview for HOMES FROM HOMES LIMITED (06462882)
- Filing history for HOMES FROM HOMES LIMITED (06462882)
- People for HOMES FROM HOMES LIMITED (06462882)
- More for HOMES FROM HOMES LIMITED (06462882)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2022 | DS01 | Application to strike the company off the register | |
30 Dec 2021 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
28 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE United Kingdom to 7a Frogden Road East Wichel Swindon Wiltshire SN1 7AP on 11 February 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 30 December 2020 with updates | |
07 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
01 Nov 2019 | TM01 | Termination of appointment of James Alexander Haughton as a director on 31 October 2019 | |
03 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with no updates | |
01 Jan 2019 | PSC07 | Cessation of James Alexander Haughton as a person with significant control on 31 December 2018 | |
01 Jan 2019 | AD01 | Registered office address changed from 67 Eastbury Way Swindon Wiltshire SN25 2EL to Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 1 January 2019 | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
30 Dec 2017 | CS01 | Confirmation statement made on 30 December 2017 with no updates | |
26 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
13 Oct 2017 | TM02 | Termination of appointment of Daphne Veronica Haughton as a secretary on 13 October 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from Britannia Court 5 Moor Street Worcester Worcestershire WR1 3DB to 67 Eastbury Way Swindon Wiltshire SN25 2EL on 9 October 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Daphne Veronica Haughton as a director on 14 April 2016 | |
27 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 14 April 2016
|
|
27 Apr 2016 | AP01 | Appointment of Mr Andrew Haughton as a director on 14 April 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|