Advanced company searchLink opens in new window

HOMER OF REDDITCH LIMITED

Company number 00391595

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)
09 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2014 AC92 Restoration by order of the court
31 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
Statement of capital on 2013-01-04
  • GBP 473,000
04 Jan 2013 AR01 Annual return made up to 1 January 2012 with full list of shareholders
09 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
11 May 2011 DISS40 Compulsory strike-off action has been discontinued
10 May 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
10 May 2011 CH01 Director's details changed for David Henderson Kinnon on 6 May 2011
10 May 2011 CH04 Secretary's details changed for Amicorp (Uk) Secretaries Limited on 6 May 2011
03 May 2011 AP01 Appointment of David Henderson Kinnon as a director
07 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
07 Jan 2010 CH02 Director's details changed for River Stallion Limited on 5 January 2010
07 Jan 2010 CH02 Director's details changed for Frozen Tundra Limited on 5 January 2010
07 Jan 2010 CH04 Secretary's details changed for Amicorp (Uk) Secretaries Limited on 5 January 2010
02 Jan 2009 363a Return made up to 01/01/09; full list of members
04 Feb 2008 363a Return made up to 01/01/08; full list of members
04 Feb 2008 288c Secretary's particulars changed
09 Mar 2007 287 Registered office changed on 09/03/07 from: amicorp house 81 fenchurch street london EC3M 4BT