- Company Overview for HOMEWARD BOUND INTERIORS ONLINE LIMITED (07842848)
- Filing history for HOMEWARD BOUND INTERIORS ONLINE LIMITED (07842848)
- People for HOMEWARD BOUND INTERIORS ONLINE LIMITED (07842848)
- Insolvency for HOMEWARD BOUND INTERIORS ONLINE LIMITED (07842848)
- More for HOMEWARD BOUND INTERIORS ONLINE LIMITED (07842848)
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
|
|
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 |