- Company Overview for HOME 2 HOME CARPETS (BOURNEMOUTH) LIMITED (09606998)
- Filing history for HOME 2 HOME CARPETS (BOURNEMOUTH) LIMITED (09606998)
- People for HOME 2 HOME CARPETS (BOURNEMOUTH) LIMITED (09606998)
- More for HOME 2 HOME CARPETS (BOURNEMOUTH) LIMITED (09606998)
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) |
---|---|---|---|
17 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 May 2017 with no updates | |
26 Jul 2017 | PSC01 | Notification of Delma Ann Keet as a person with significant control on 1 June 2016 | |
26 Jul 2017 | PSC01 | Notification of William George Keet as a person with significant control on 1 June 2016 | |
26 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
04 Aug 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
20 May 2016 | CH01 | Director's details changed for Mrs Cassandra Rachel Louise Jenkins on 26 May 2015 | |
20 May 2016 | AD01 | Registered office address changed from Flat 3, 19 Penn Hill Avenue Parkstone Poole BH14 9LU United Kingdom to Flat 2 Augusta 2 Compton Avenue Poole Dorset BH14 8DE on 20 May 2016 | |
19 May 2016 | AP01 | Appointment of Mrs Delma Ann Keet as a director on 26 May 2015 | |
19 May 2016 | TM01 | Termination of appointment of Cassandra Rachel Louise Jenkins as a director on 26 May 2015 | |
19 May 2016 | TM01 | Termination of appointment of Frederick James Jenkins as a director on 26 May 2015 | |
19 May 2016 | AP01 | Appointment of Mr William George Keet as a director on 26 May 2015 | |
26 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-26
|