Advanced company searchLink opens in new window

HOME SHED LTD

Company number 08400838

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)
18 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 15 December 2019
27 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 15 December 2018
21 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 15 December 2017
07 Jan 2017 4.20 Statement of affairs with form 4.19
07 Jan 2017 600 Appointment of a voluntary liquidator
07 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-16
08 Dec 2016 AD01 Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT to 9 the Crescent the Crescent Plymouth PL1 3AB on 8 December 2016
29 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 125,010
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 125,010
16 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Sep 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
14 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10
08 Feb 2014 AA01 Current accounting period extended from 28 February 2014 to 30 April 2014
22 May 2013 CERTNM Company name changed carpet shed LTD\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
22 May 2013 CONNOT Change of name notice
15 Feb 2013 SH01 Statement of capital following an allotment of shares on 15 February 2013
  • GBP 10
13 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)