Advanced company searchLink opens in new window

NEW HOME ADVISOR LIMITED

Company number 06928052

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2016 DS01 Application to strike the company off the register
31 Mar 2016 AA Total exemption small company accounts made up to 30 November 2014
05 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 30 November 2013
31 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
31 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 30 November 2013
10 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
10 Jun 2013 CH01 Director's details changed for Vanessa Nancarrow on 9 June 2013
29 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Dec 2012 TM01 Termination of appointment of Stephen Nancarrow as a director
13 Dec 2012 AP01 Appointment of Vanessa Nancarrow as a director
13 Dec 2012 AD01 Registered office address changed from 100 South Street Bishop's Stortford Herts CM23 3BG on 13 December 2012
18 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Dec 2011 AD01 Registered office address changed from Coopers Broad Street Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7JD United Kingdom on 15 December 2011
15 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
15 Jun 2011 TM02 Termination of appointment of Stephen Nancarrow as a secretary
10 May 2011 AA Total exemption small company accounts made up to 30 June 2010
17 Jan 2011 AD01 Registered office address changed from the Old Boardroom Collett Road Ware Hertfordshire SG12 7LR United Kingdom on 17 January 2011
01 Nov 2010 AD01 Registered office address changed from 6 Hartham Lane Hertford Herts SG14 1QN United Kingdom on 1 November 2010
01 Nov 2010 TM01 Termination of appointment of Vanessa Nancarrow as a director