- Company Overview for HOME ATTIRE LTD (07660028)
- Filing history for HOME ATTIRE LTD (07660028)
- People for HOME ATTIRE LTD (07660028)
- Insolvency for HOME ATTIRE LTD (07660028)
- More for HOME ATTIRE LTD (07660028)
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
|
|
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
|
|
07 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 27 July 2015
|
|
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
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |