- Company Overview for HOMEBUY SOLUTIONS LIMITED (06612879)
- Filing history for HOMEBUY SOLUTIONS LIMITED (06612879)
- People for HOMEBUY SOLUTIONS LIMITED (06612879)
- Charges for HOMEBUY SOLUTIONS LIMITED (06612879)
- More for HOMEBUY SOLUTIONS LIMITED (06612879)
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(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2012 | DS01 | Application to strike the company off the register | |
20 Aug 2012 | AD01 | Registered office address changed from C/O Ian Whitehead 4 Aviary Road Worsley Manchester M28 2WF England on 20 August 2012 | |
20 Aug 2012 | TM01 | Termination of appointment of Ian Charles Whitehead as a director on 17 August 2012 | |
20 Aug 2012 | AP01 | Appointment of Mr Andrew Haslam as a director on 17 August 2012 | |
18 May 2012 | AD01 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire United Kingdom on 18 May 2012 | |
20 Jan 2012 | AR01 |
Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2012-01-20
|
|
20 Jan 2012 | AD01 | Registered office address changed from 10 Fellfoot Meadow Westhoughton Bolton Lancs BL5 3ZJ England on 20 January 2012 | |
12 Jan 2012 | AD01 | Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 12 January 2012 | |
23 May 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
11 Feb 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
03 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
01 Dec 2009 | TM01 | Termination of appointment of Andrew Haslam as a director | |
24 Nov 2009 | AP01 | Appointment of Mr Ian Charles Whitehead as a director | |
24 Nov 2009 | CH01 | Director's details changed for Mr Andrew Craig Haslam on 1 October 2009 | |
24 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 1 November 2009
|
|
17 Aug 2009 | 363a | Return made up to 05/06/09; full list of members | |
14 Aug 2009 | AA | Accounts made up to 30 June 2009 | |
14 Aug 2009 | 288b | Appointment Terminated Director russell o'neill | |
03 Mar 2009 | 288a | Director appointed mr russell james o'neill | |
01 Sep 2008 | CERTNM | Company name changed westfield repossessions LIMITED\certificate issued on 02/09/08 |