- Company Overview for HOMESTYLE HOUSES LIMITED (08740676)
- Filing history for HOMESTYLE HOUSES LIMITED (08740676)
- People for HOMESTYLE HOUSES LIMITED (08740676)
- Charges for HOMESTYLE HOUSES LIMITED (08740676)
- More for HOMESTYLE HOUSES LIMITED (08740676)
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
|
|
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
|
|
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
|
|
21 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-21
|