- Company Overview for HOME CONSUMABLES LTD (NI646517)
- Filing history for HOME CONSUMABLES LTD (NI646517)
- People for HOME CONSUMABLES LTD (NI646517)
- More for HOME CONSUMABLES LTD (NI646517)
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) |
---|---|---|---|
23 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
19 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
17 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
20 Dec 2017 | AD01 | Registered office address changed from 71 Rossfad Road Dring Ballinamallard Co. Fermanagh BT94 2LD United Kingdom to Flat 4 17 Dublin Road Enniskillen Co Fermanagh BT74 6HN on 20 December 2017 | |
20 Dec 2017 | CH03 | Secretary's details changed for Mr James Armstrong on 10 December 2017 | |
20 Dec 2017 | CH03 | Secretary's details changed for Mrs Doreen Armstrong on 10 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Doreen Armstrong as a director on 10 December 2017 | |
20 Dec 2017 | PSC04 | Change of details for Mrs Doreen Armstrong as a person with significant control on 10 December 2017 | |
06 Sep 2017 | AP01 | Appointment of Mr James Armstrong as a director on 6 September 2017 | |
06 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2017
|
|
11 Jul 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 March 2018 | |
20 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-20
|