- Company Overview for HOME SERVICES SOUTH LIMITED (07548562)
- Filing history for HOME SERVICES SOUTH LIMITED (07548562)
- People for HOME SERVICES SOUTH LIMITED (07548562)
- More for HOME SERVICES SOUTH LIMITED (07548562)
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 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2019 | TM01 | Termination of appointment of Andrew Cragie as a director on 1 April 2018 | |
23 Sep 2019 | AP01 | Appointment of Ms Marina Sofjina as a director on 1 April 2018 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Dec 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
29 Nov 2018 | AD01 | Registered office address changed from Regus 3 Mta G15 City West One Office Park Geldert Road Leeds LS12 6LN England to Suit 10 Enterprise House Business Centre Station Street Meltham HD9 5NX on 29 November 2018 | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
14 Dec 2017 | AD01 | Registered office address changed from 7a Hope Street Crook DL15 9HS to Regus 3 Mta G15 City West One Office Park Geldert Road Leeds LS12 6LN on 14 December 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
30 Sep 2016 | TM01 | Termination of appointment of Michael Clarey as a director on 4 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
27 Jan 2016 | TM02 | Termination of appointment of Tax Accountants Direct Llp as a secretary on 3 March 2015 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr Andrew Cragie as a director on 4 November 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 May 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
|