- Company Overview for HOMEWORLD DEVELOPMENTS LTD (07586300)
- Filing history for HOMEWORLD DEVELOPMENTS LTD (07586300)
- People for HOMEWORLD DEVELOPMENTS LTD (07586300)
- More for HOMEWORLD DEVELOPMENTS LTD (07586300)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2021 | DS01 | Application to strike the company off the register | |
01 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 23 December 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 May 2014 | CH01 | Director's details changed for Mr Stephen Paul Hancox on 22 April 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
24 Jan 2014 | TM01 | Termination of appointment of Robert Wakelin as a director | |
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
20 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders |