Advanced company searchLink opens in new window

63000HOMES LIMITED

Company number 09418409

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)
25 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2018 AM23 Notice of move from Administration to Dissolution
14 Feb 2018 AM10 Administrator's progress report
06 Oct 2017 AM07 Result of meeting of creditors
19 Sep 2017 AM02 Statement of affairs with form AM02SOA
07 Sep 2017 AM03 Statement of administrator's proposal
03 Aug 2017 AD01 Registered office address changed from 8th Floor, the Tower Building 11 York Road London SE1 7NX to C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 3 August 2017
31 Jul 2017 AM01 Appointment of an administrator
17 Nov 2016 TM01 Termination of appointment of Gerard Charles Paul Radford Walsh as a director on 17 November 2016
01 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
08 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
19 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 19 August 2015
  • GBP 1,000
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 6 July 2015
  • GBP 100
06 Jul 2015 AP01 Appointment of Mr Gerard Charles Paul Radford Walsh as a director on 6 July 2015
06 Jul 2015 AP01 Appointment of Mr Richard Anthony Hyams as a director on 6 July 2015
25 Jun 2015 CERTNM Company name changed popup residential LTD\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-25
25 Jun 2015 AD01 Registered office address changed from 10th Floor the Tower Building 11 York Road London SE1 7NX United Kingdom to 8th Floor, the Tower Building 11 York Road London SE1 7NX on 25 June 2015
03 Feb 2015 TM01 Termination of appointment of Peter Valaitis as a director on 3 February 2015
03 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-03
  • GBP 1