Advanced company searchLink opens in new window

HOMEWARD BOUND INTERIORS ONLINE LIMITED

Company number 07842848

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 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 27 January 2022
26 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 27 January 2021
18 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 27 January 2020
11 Feb 2019 600 Appointment of a voluntary liquidator
11 Feb 2019 LIQ02 Statement of affairs
11 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-28
11 Feb 2019 AD01 Registered office address changed from Suite 111 3 Edgar Buildings Bath BA1 2FJ England to C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD on 11 February 2019
03 Jan 2019 CH01 Director's details changed for Carla Mari Newman on 13 December 2018
13 Dec 2018 AD01 Registered office address changed from Towermill Cottage Whitehouse Lane Belchamp Otten Sudbury CO10 7BJ England to Suite 111 3 Edgar Buildings Bath BA1 2FJ on 13 December 2018
25 Nov 2018 AD01 Registered office address changed from Red Barn - Office the Street Stowlangtoft Bury St. Edmunds IP31 3JX England to Towermill Cottage Whitehouse Lane Belchamp Otten Sudbury CO10 7BJ on 25 November 2018
08 Oct 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
14 Sep 2018 AD01 Registered office address changed from 86 the Broadway Athene House London NW7 3TD England to Red Barn - Office the Street Stowlangtoft Bury St. Edmunds IP31 3JX on 14 September 2018
17 Aug 2018 AA Micro company accounts made up to 31 December 2017
26 Feb 2018 AD01 Registered office address changed from The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU to 86 the Broadway Athene House London NW7 3TD on 26 February 2018
26 Feb 2018 CH01 Director's details changed for Carla Mari Newman on 26 February 2018
26 Feb 2018 PSC04 Change of details for Mrs Carla Mari Newman as a person with significant control on 26 February 2018
04 Sep 2017 TM01 Termination of appointment of Jack Terry Newman as a director on 28 July 2017
04 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
04 Sep 2017 PSC01 Notification of Carla Mari Newman as a person with significant control on 28 July 2017
04 Sep 2017 PSC07 Cessation of Jack Terry Newman as a person with significant control on 28 July 2017
07 Aug 2017 AP01 Appointment of Carla Mari Newman as a director on 28 July 2017
01 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
01 Mar 2017 AA Micro company accounts made up to 31 December 2016