- Company Overview for 63000HOMES LIMITED (09418409)
- Filing history for 63000HOMES LIMITED (09418409)
- People for 63000HOMES LIMITED (09418409)
- Insolvency for 63000HOMES LIMITED (09418409)
- More for 63000HOMES LIMITED (09418409)
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
|
|
19 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 19 August 2015
|
|
06 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 6 July 2015
|
|
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
|
|
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
|