Advanced company searchLink opens in new window

HOME ATTIRE LTD

Company number 07660028

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)
14 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 14 July 2021
21 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 26 November 2020
28 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 26 November 2019
14 Dec 2018 AD01 Registered office address changed from Unit 107 City House 131 Friargate Preston PR1 2EF England to Langley House Park Road East Finchley London N2 8EY on 14 December 2018
12 Dec 2018 LIQ02 Statement of affairs
12 Dec 2018 600 Appointment of a voluntary liquidator
12 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-27
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2018 TM01 Termination of appointment of Clare Louise Dew as a director on 7 September 2018
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
01 Mar 2018 AD01 Registered office address changed from 67 Layton Road Blackpool FY3 8HR England to Unit 107 City House 131 Friargate Preston PR1 2EF on 1 March 2018
10 Oct 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
15 Feb 2017 AD01 Registered office address changed from 41 Hurstway Fulwood Preston Lancashire PR2 9TT to 67 Layton Road Blackpool FY3 8HR on 15 February 2017
15 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
04 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
05 Sep 2016 CH01 Director's details changed for Clare Louise Hardiker on 28 August 2016
16 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
13 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 27 July 2015
  • GBP 10
04 Sep 2015 AP01 Appointment of Clare Dew Hardiker as a director on 27 July 2015
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013