Advanced company searchLink opens in new window

YOUR HOME AND RENT BACK LIMITED

Company number 06833692

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2013 SOAS(A) Voluntary strike-off action has been suspended
28 Mar 2013 CH01 Director's details changed for Mr Laurance Michael Kayne on 11 March 2013
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2013 DS01 Application to strike the company off the register
02 Apr 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
Statement of capital on 2012-04-02
  • GBP 100,000
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 May 2011 TM01 Termination of appointment of Gerrard Nock as a director
09 May 2011 TM01 Termination of appointment of Robert Courtneidge as a director
09 May 2011 TM01 Termination of appointment of Susan Kayne as a director
07 Apr 2011 TM01 Termination of appointment of Graham Jaffe as a director
30 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
14 Mar 2011 AP01 Appointment of Mr Graham Neville Jaffe as a director
04 Jan 2011 AD01 Registered office address changed from Pineapple Cottage Newbury Road Shefford Woodlands Hungerford Berkshire RG17 7AJ on 4 January 2011
04 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
17 Jun 2010 AP01 Appointment of Susan Jacqueline Kayne as a director
11 Jun 2010 AP01 Appointment of Gerard Nock as a director
28 May 2010 AP01 Appointment of Robert Edmund Courtneidge as a director
27 May 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
06 May 2010 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 6 May 2010
06 May 2010 AP03 Appointment of Susan Jacqueline Kayne as a secretary
10 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-08
10 Mar 2010 CONNOT Change of name notice
02 Mar 2010 CONNOT Change of name notice