- Company Overview for AT HOME UK LIMITED (06916505)
- Filing history for AT HOME UK LIMITED (06916505)
- People for AT HOME UK LIMITED (06916505)
- Insolvency for AT HOME UK LIMITED (06916505)
- More for AT HOME UK LIMITED (06916505)
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 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2014 | L64.07 | Completion of winding up | |
24 Jul 2013 | COCOMP | Order of court to wind up | |
20 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2011 | AR01 |
Annual return made up to 27 May 2011 with full list of shareholders
Statement of capital on 2011-07-04
|
|
11 May 2011 | AD01 | Registered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 11 May 2011 | |
11 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Mrs Katherine Celia Parker on 1 October 2009 | |
11 Sep 2009 | 225 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 | |
11 Sep 2009 | 287 | Registered office changed on 11/09/2009 from earnley grange almodington lane earnley chichester west sussex PO20 7JS united kingdom | |
27 May 2009 | NEWINC | Incorporation |