Advanced company searchLink opens in new window

HOMEMAN LTD

Company number 07611047

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2019 DS01 Application to strike the company off the register
06 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
17 Jan 2019 AD01 Registered office address changed from 5 Godwin Close Cardiff CF5 2PF Wales to Apartment 117 20 Shaw Street Liverpool Merseyside L6 1HA on 17 January 2019
11 Jun 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
11 Jun 2018 AD01 Registered office address changed from 17, Admiral House, 38-42 Newport Road, South Glamorgan, Cardiff CF24 0DH Wales to 5 Godwin Close Cardiff CF5 2PF on 11 June 2018
24 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
06 Mar 2017 AA Total exemption full accounts made up to 30 April 2016
28 Feb 2017 AD01 Registered office address changed from 17 Admiral House, Newport Road Cardiff CF24 0DH Wales to 17, Admiral House, 38-42 Newport Road, South Glamorgan, Cardiff CF24 0DH on 28 February 2017
27 Feb 2017 AD01 Registered office address changed from Britannia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG Wales to 17 Admiral House, Newport Road Cardiff CF24 0DH on 27 February 2017
17 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-16
16 Jun 2016 AD01 Registered office address changed from 17 Admiral House 38 - 42 Newport Road Adamsdown Cardiff CF24 0DH to Britannia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG on 16 June 2016
26 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
10 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
24 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
16 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
16 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
09 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
22 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
09 Aug 2012 AD01 Registered office address changed from Flat 142 38 Newport Road Cardiff CF24 0DP on 9 August 2012
26 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
06 May 2011 TM01 Termination of appointment of Richard Hardbattle as a director