Advanced company searchLink opens in new window

HOME HAMPSHIRE LIMITED

Company number 09770285

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)
12 Sep 2024 AD01 Registered office address changed from Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 12 September 2024
09 Sep 2024 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 9 September 2024
09 Sep 2024 LIQ02 Statement of affairs
09 Sep 2024 600 Appointment of a voluntary liquidator
09 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-29
25 Apr 2024 AA Micro company accounts made up to 30 September 2023
13 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
02 Aug 2023 AD01 Registered office address changed from Old Bond Store Back of the Walls Southampton SO14 3HA England to 85 Great Portland Street London W1W 7LT on 2 August 2023
16 Jan 2023 AA Micro company accounts made up to 30 September 2022
15 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
20 Oct 2021 AA Micro company accounts made up to 30 September 2021
20 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
07 Sep 2021 AD01 Registered office address changed from Maple Lawn Beaulieu Road Lyndhurst SO43 7DA England to Old Bond Store Back of the Walls Southampton SO14 3HA on 7 September 2021
01 Oct 2020 AA Micro company accounts made up to 30 September 2020
22 Sep 2020 AD01 Registered office address changed from 43 Berkeley Square Mayfair London W1J 5AP England to Maple Lawn Beaulieu Road Lyndhurst SO43 7DA on 22 September 2020
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
02 Sep 2020 PSC04 Change of details for Mrs Rachel Marie Smith as a person with significant control on 17 August 2020
02 Sep 2020 PSC07 Cessation of Lee Grant Smith as a person with significant control on 17 August 2020
08 Nov 2019 AA Micro company accounts made up to 30 September 2019
12 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
24 Mar 2019 AA Micro company accounts made up to 30 September 2018
28 Sep 2018 AA Micro company accounts made up to 30 September 2017
15 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off