- Company Overview for HOMEMAN LTD (07611047)
- Filing history for HOMEMAN LTD (07611047)
- People for HOMEMAN LTD (07611047)
- More for HOMEMAN LTD (07611047)
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
|
|
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
|
|
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
|
|
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
|
|
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 |