- Company Overview for HOMELINE MORTGAGE SERVICES LIMITED (09830162)
- Filing history for HOMELINE MORTGAGE SERVICES LIMITED (09830162)
- People for HOMELINE MORTGAGE SERVICES LIMITED (09830162)
- More for HOMELINE MORTGAGE SERVICES LIMITED (09830162)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2021 | DS01 | Application to strike the company off the register | |
01 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
11 Feb 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
28 May 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
08 Oct 2018 | AD01 | Registered office address changed from Potterne House 1 Potterne Way Wimborne Dorset BH21 6RS United Kingdom to 3 the Paddock 73a Mudeford Christchurch Dorset BH23 3NJ on 8 October 2018 | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
15 Jun 2018 | TM01 | Termination of appointment of Jordan James Tuttle as a director on 3 June 2018 | |
16 Jun 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
27 May 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2016 | CH01 | Director's details changed for Mrs Vicky Phillipa Baggette on 19 October 2015 | |
26 May 2016 | CH01 | Director's details changed for Mrs Vicky Phillipa Baggette on 19 October 2015 | |
19 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-19
|