- Company Overview for HOME-TECH SOLUTIONS NW LIMITED (07575685)
- Filing history for HOME-TECH SOLUTIONS NW LIMITED (07575685)
- People for HOME-TECH SOLUTIONS NW LIMITED (07575685)
- Charges for HOME-TECH SOLUTIONS NW LIMITED (07575685)
- Insolvency for HOME-TECH SOLUTIONS NW LIMITED (07575685)
- More for HOME-TECH SOLUTIONS NW LIMITED (07575685)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2019 | L64.07 | Completion of winding up | |
20 Mar 2018 | COCOMP | Order of court to wind up | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
18 Jul 2017 | MR04 | Satisfaction of charge 075756850001 in full | |
11 Jul 2017 | AD01 | Registered office address changed from 10/12 Upper Dicconson Street Wigan Lancashire WN1 2AD to 32-36 Chorley New Road Bolton BL1 4AP on 11 July 2017 | |
11 Jul 2017 | TM01 | Termination of appointment of Adam John Hancock as a director on 7 July 2017 | |
05 Jun 2017 | AP01 | Appointment of Mr Adam John Hancock as a director on 5 June 2017 | |
29 Mar 2017 | TM02 | Termination of appointment of Anthony Meehan as a secretary on 27 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
08 Mar 2017 | MR01 | Registration of charge 075756850002, created on 6 March 2017 | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jun 2016 | MR01 | Registration of charge 075756850001, created on 20 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Anthony Meehan as a director on 3 May 2016 | |
15 Jun 2016 | AP03 | Appointment of Mr Anthony Meehan as a secretary on 3 May 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
30 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Mar 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jul 2013 | TM01 | Termination of appointment of Andrew Dawber as a director | |
25 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 11 March 2013
|