Advanced company searchLink opens in new window

SYSTEMS 4 HOMES LIMITED

Company number 07057341

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2018 DS01 Application to strike the company off the register
14 Dec 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
12 Dec 2017 PSC01 Notification of Anne Margaret Porter as a person with significant control on 1 December 2017
12 Dec 2017 PSC01 Notification of Thomas Gerard Hiscock as a person with significant control on 1 December 2017
12 Dec 2017 CH01 Director's details changed for Mrs Anne Margaret Porter on 1 December 2017
12 Dec 2017 CH01 Director's details changed for Mr Nigel Porter- on 1 December 2017
12 Dec 2017 CH01 Director's details changed for Mr Thomas Gerard Hiscock on 1 December 2017
17 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Dec 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 3
11 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Dec 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3
06 Sep 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
26 Nov 2012 CH01 Director's details changed for Mr Thomas Gerard Hiscock on 19 October 2012
10 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
18 Nov 2011 AD01 Registered office address changed from Unit 7, Victoria Road Industrial Estate, Victoria Road West Hebburn NE31 1LD England on 18 November 2011
06 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
19 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders