Advanced company searchLink opens in new window

ADORABLE HOMES LIMITED

Company number 09346674

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2020 DS01 Application to strike the company off the register
24 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
09 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
29 Nov 2017 PSC04 Change of details for Mr Adam Hilson Macintyre as a person with significant control on 29 November 2017
29 Nov 2017 CH01 Director's details changed for Mr Adam Hilson Macintyre on 29 November 2017
12 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
27 Feb 2017 TM01 Termination of appointment of Mark Andrew Lampitt as a director on 26 February 2017
13 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
18 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 May 2015
  • GBP 300
24 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 December 2015
16 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 201
  • ANNOTATION Clarification a second filed AR01 was registered on 22/06/2016
25 Jul 2015 MR01 Registration of charge 093466740001, created on 22 July 2015
25 Jul 2015 MR01 Registration of charge 093466740002, created on 23 July 2015
25 Jul 2015 MR01 Registration of charge 093466740003, created on 23 July 2015
25 Jul 2015 MR01 Registration of charge 093466740004, created on 22 July 2015
15 May 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 201
  • ANNOTATION Clarification a second filed SH01 was registered on 18/08/2016
15 May 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 201
15 May 2015 AP01 Appointment of Mr Mark Andrew Lampitt as a director on 1 May 2015
09 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted