- Company Overview for H S HOMES (MIDDLETON) LIMITED (09182887)
- Filing history for H S HOMES (MIDDLETON) LIMITED (09182887)
- People for H S HOMES (MIDDLETON) LIMITED (09182887)
- Charges for H S HOMES (MIDDLETON) LIMITED (09182887)
- More for H S HOMES (MIDDLETON) LIMITED (09182887)
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
|
|
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 |