Advanced company searchLink opens in new window

H S HOMES (MIDDLETON) LIMITED

Company number 09182887

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
21 Sep 2018 TM01 Termination of appointment of Carlie Catherine Sykes as a director on 18 September 2018
13 Sep 2018 AD01 Registered office address changed from C/O Sterling Accountancy Woodland View 478 - 482 Manchester Road East Worsley Manchester Greater Manchester M38 9NS England to 11 Fithn Crescent Clifton Manchester M27 9TQ on 13 September 2018
31 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2018 DS01 Application to strike the company off the register
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
22 Sep 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
07 Dec 2016 AA Total exemption full accounts made up to 31 August 2016
01 Oct 2016 CS01 Confirmation statement made on 20 August 2016 with updates
22 Apr 2016 AA Total exemption full accounts made up to 31 August 2015
26 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2015 AD01 Registered office address changed from C/O Sterling Accountancy Sterling House 692 Bolton Road Swinton Manchester Greater Manchester M27 6EL to C/O Sterling Accountancy Woodland View 478 - 482 Manchester Road East Worsley Manchester Greater Manchester M38 9NS on 24 December 2015
23 Dec 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
23 Dec 2015 CH01 Director's details changed for Miss Carlie Catherine Sykes on 1 February 2015
23 Dec 2015 CH01 Director's details changed for Mr John Fitzgerald on 1 February 2015
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2015 AD01 Registered office address changed from C/O Sterling Accountants 692 Sterling House Bolton Road Swinton Manchester M27 6EL England to C/O Sterling Accountancy Sterling House 692 Bolton Road Swinton Manchester Greater Manchester M27 6EL on 13 February 2015
23 Jan 2015 AP01 Appointment of Miss Carlie Catherine Sykes as a director on 7 January 2015
21 Jan 2015 TM01 Termination of appointment of Lawrence John Sykes as a director on 7 January 2015
21 Jan 2015 AD01 Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom to C/O Sterling Accountants 692 Sterling House Bolton Road Swinton Manchester M27 6EL on 21 January 2015
21 Jan 2015 TM01 Termination of appointment of Dean Gavin Hewart as a director on 7 January 2015
21 Jan 2015 AP01 Appointment of Mr John Fitzgerald as a director on 7 January 2015
06 Dec 2014 MR04 Satisfaction of charge 091828870001 in full