Advanced company searchLink opens in new window

HOMESTYLE HOUSES LIMITED

Company number 08740676

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2018 DS01 Application to strike the company off the register
02 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with updates
10 Jul 2018 AA01 Previous accounting period shortened from 31 October 2018 to 30 June 2018
09 Jul 2018 CH01 Director's details changed for Mr John Detheridge on 28 June 2018
09 Jul 2018 CH01 Director's details changed for Mrs Hilary Jane Detheridge on 28 June 2018
09 Jul 2018 PSC04 Change of details for Mr John Detheridge as a person with significant control on 28 June 2018
26 Jun 2018 AD01 Registered office address changed from 38 Addington Street Ramsgate Kent CT11 9JQ to Braecroft Sandwich Road Eastry Sandwich CT13 0DR on 26 June 2018
18 Dec 2017 AA Micro company accounts made up to 31 October 2017
24 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
07 Oct 2017 MR04 Satisfaction of charge 087406760001 in full
16 Mar 2017 MR01 Registration of charge 087406760001, created on 15 March 2017
11 Jan 2017 TM01 Termination of appointment of Mark Anthony Heward as a director on 31 December 2016
06 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
14 Oct 2016 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 110
08 Apr 2016 AP01 Appointment of Mrs Hilary Jane Detheridge as a director on 8 April 2016
19 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
05 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
06 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
21 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted