- Company Overview for HOMETYRE YORKSHIRE LIMITED (07307575)
- Filing history for HOMETYRE YORKSHIRE LIMITED (07307575)
- People for HOMETYRE YORKSHIRE LIMITED (07307575)
- Charges for HOMETYRE YORKSHIRE LIMITED (07307575)
- More for HOMETYRE YORKSHIRE LIMITED (07307575)
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 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2011 | AR01 |
Annual return made up to 7 July 2011 with full list of shareholders
Statement of capital on 2011-09-16
|
|
16 Sep 2011 | TM01 | Termination of appointment of Bernard John Fee as a director on 1 July 2011 | |
16 Sep 2011 | TM01 | Termination of appointment of Gregory Paul Fee as a director on 1 July 2011 | |
28 Feb 2011 | AD01 | Registered office address changed from Lynbern Kebroyd Mount Kebroyd Lane Halifax West Yorkshire HX6 3JA United Kingdom on 28 February 2011 | |
28 Feb 2011 | TM02 | Termination of appointment of Bernard Fee as a secretary | |
03 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jul 2010 | TM01 | Termination of appointment of Paul David as a director | |
07 Jul 2010 | NEWINC | Incorporation |