Advanced company searchLink opens in new window

HOMELIFE MANAGEMENT LIMITED

Company number 07936765

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2020 AA Micro company accounts made up to 31 January 2020
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2020 DS01 Application to strike the company off the register
11 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 31 January 2018
19 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
16 Feb 2017 TM01 Termination of appointment of Ross Greenhalf as a director on 16 February 2017
16 Feb 2017 TM01 Termination of appointment of Gary John Day as a director on 16 February 2017
07 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
30 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 22,651
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 22,651
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 22,651
02 Mar 2015 AP01 Appointment of Mr Gary John Day as a director on 16 September 2014
10 Dec 2014 SH01 Statement of capital following an allotment of shares on 2 April 2014
  • GBP 7,250
10 Dec 2014 SH01 Statement of capital following an allotment of shares on 18 March 2014
  • GBP 5,750
28 Oct 2014 TM01 Termination of appointment of Elliott Lack as a director on 28 October 2014
28 Oct 2014 TM01 Termination of appointment of Andrew James Forkgen as a director on 28 October 2014
26 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Mar 2014 AP01 Appointment of Mr Hilary David Baker as a director