- Company Overview for HOMETOWN (EAST MIDLANDS) LTD (07315322)
- Filing history for HOMETOWN (EAST MIDLANDS) LTD (07315322)
- People for HOMETOWN (EAST MIDLANDS) LTD (07315322)
- Charges for HOMETOWN (EAST MIDLANDS) LTD (07315322)
- Insolvency for HOMETOWN (EAST MIDLANDS) LTD (07315322)
- More for HOMETOWN (EAST MIDLANDS) LTD (07315322)
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) |
---|---|---|---|
08 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2016 | L64.04 | Dissolution deferment | |
23 Nov 2016 | L64.07 | Completion of winding up | |
13 Mar 2015 | COCOMP | Order of court to wind up | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | TM01 | Termination of appointment of Ian Richard John Willis as a director on 16 July 2014 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Aug 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
10 Aug 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Nov 2011 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
12 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 17 September 2010
|
|
01 Nov 2010 | SH08 | Change of share class name or designation | |
01 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Jul 2010 | NEWINC | Incorporation |