Advanced company searchLink opens in new window

HOMEWRAP LTD

Company number NI029106

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)
28 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5
13 Jan 2014 TM01 Termination of appointment of Hugh Brendan Casey as a director on 10 March 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
29 Nov 2012 AD01 Registered office address changed from Unit 5C Bluestone Business Park Craigavon BT65 5HU on 29 November 2012
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Apr 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
13 May 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Hugh Casey on 9 January 2010
12 May 2010 CH01 Director's details changed for Wilson Freeburn on 9 January 2010
12 May 2010 CH01 Director's details changed for Elizabeth Emily Rae on 9 January 2010
12 May 2010 CH01 Director's details changed for Hugh Campbell on 9 January 2010
12 May 2010 CH01 Director's details changed for Kathleen Margaret Freeburn on 9 January 2010
02 Jul 2009 AC(NI) 31/12/08 annual accts
27 Jan 2009 371S(NI) 09/01/09 annual return shuttle
30 Sep 2008 AC(NI) 31/12/07 annual accts
26 Mar 2008 371SR(NI) 09/01/08
11 Sep 2007 AC(NI) 31/12/06 annual accts
26 Feb 2007 371S(NI) 09/01/07 annual return shuttle