- Company Overview for A & T HOME LIMITED (09314316)
- Filing history for A & T HOME LIMITED (09314316)
- People for A & T HOME LIMITED (09314316)
- Charges for A & T HOME LIMITED (09314316)
- Insolvency for A & T HOME LIMITED (09314316)
- More for A & T HOME LIMITED (09314316)
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) |
---|---|---|---|
21 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Aug 2021 | AD01 | Registered office address changed from Unit 1a, Plot 8 Maitland Road Lion Barn Industrial Estate Needham Market Suffolk IP6 8NZ to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 11 August 2021 | |
11 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2021 | LIQ02 | Statement of affairs | |
20 Apr 2021 | TM01 | Termination of appointment of Ivelina Banyalieva as a director on 20 April 2021 | |
13 Oct 2020 | AP01 | Appointment of Miss Ivelina Banyalieva as a director on 13 October 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
22 Jul 2020 | CH01 | Director's details changed for Mrs Susan Jayasuriya on 22 July 2020 | |
22 Jul 2020 | CH01 | Director's details changed for Mr Jeremy Robin Jayasuriya on 22 July 2020 | |
22 Jul 2020 | PSC04 | Change of details for Ms Susan Carter as a person with significant control on 1 July 2020 | |
22 Jul 2020 | PSC04 | Change of details for Mr Jeremy Robin Jayasuriya as a person with significant control on 1 July 2020 | |
27 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
06 Apr 2020 | MR04 | Satisfaction of charge 093143160001 in full | |
29 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with updates | |
06 Aug 2019 | AD01 | Registered office address changed from Suffolk House 7 Hydra, Orion Court Addison Way Great Blakenham Ipswich IP6 0LW to Unit 1a, Plot 8 Maitland Road Lion Barn Industrial Estate Needham Market Suffolk IP6 8NZ on 6 August 2019 | |
12 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
28 Feb 2018 | MR01 | Registration of charge 093143160002, created on 27 February 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
19 Jul 2017 | CH01 | Director's details changed for Ms Susan Carter on 25 June 2017 | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates |