Advanced company searchLink opens in new window

START HOMES (NI) LTD

Company number NI613142

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 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2018 AP01 Appointment of Mr Michael Noel Faulkner as a director on 13 August 2018
10 Aug 2018 AD01 Registered office address changed from 24 Coshquin Road Derry BT48 0nd Northern Ireland to Catalyst Inc the Innovation Centre Bay Road Londonderry BT48 7TG on 10 August 2018
10 Aug 2018 TM01 Termination of appointment of Andrew Mcgonigle as a director on 4 July 2018
10 Aug 2018 TM01 Termination of appointment of Adrian David Heaney as a director on 4 July 2018
09 Aug 2018 AP01 Appointment of Mr Andrew Mcgonigle as a director on 4 July 2018
09 Aug 2018 AD01 Registered office address changed from Suite 1.6, the Innovation Centre the Northern Ireland Science Park Fort George, Bay Road Derry Co. Derry to 24 Coshquin Road Derry BT48 0nd on 9 August 2018
09 Aug 2018 AP01 Appointment of Mr Adrian David Heaney as a director on 4 July 2018
23 Jul 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
23 Jul 2018 PSC01 Notification of Michael Faulkner as a person with significant control on 23 June 2017
13 Jun 2018 ANNOTATION Rectified Information removed: Form TM01 for director Michael faulkner Reason for rectification: The information in the form removed was done without the authority of the company.
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2017 CS01 Confirmation statement made on 11 June 2017 with updates
19 May 2017 SH01 Statement of capital following an allotment of shares on 12 June 2016
  • GBP 3,000
24 Aug 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1,000
02 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Oct 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
28 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
17 Jul 2014 AD01 Registered office address changed from Hollyhall House 15 Hollyhall Road Glenowen Derry Co. Londonderry BT48 0JU to Suite 1.6, the Innovation Centre the Northern Ireland Science Park Fort George, Bay Road Derry Co. Derry on 17 July 2014
10 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013